Search icon

SOMERSET AT LAUDERDALE LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET AT LAUDERDALE LAKES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1984 (40 years ago)
Document Number: 745131
FEI/EIN Number 592012344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2870 SOMERSET DR, LAUDERDALE LAKES, FL, 33311
Mail Address: Somerset Lauderdale Lakes Board of Directo, 2870 Somerset Drive, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewis Virginia Director 2860 Somerset Drive, LAUDERDALE LAKE, FL, 33311
Noel Shedlyne Treasurer 2800 Somerset Drive #408-J, LAUDERDALE LAKES, FL, 33311
Daccache Paul Vice President 2840 Somerset Drive #405-M, LAUDERDALE LAKES, FL, 33311
Christiansen Karen Secretary 2800 Somerset Drive #104-J, LAUDERDALE LAKES, FL, 33311
Willacy Leaster President 2860 Somerset Drive #402-K, LAUDERDALE LAKES, FL, 33311
Martinez Eduardo Director 2840 Somerset Drive #400-M, LAUDERDALE LAKES, FL, 33311
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-23 2870 SOMERSET DR, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1988-08-12 2870 SOMERSET DR, LAUDERDALE LAKES, FL 33311 -
REINSTATEMENT 1984-11-06 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Court Cases

Title Case Number Docket Date Status
GOMEZ ACCIME VS SOMERSET AT LAUDERDALE LAKES CONDOMINIUM ASSOCIATION, INC. 4D2020-1592 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024460

Parties

Name Gomez Accime
Role Appellant
Status Active
Representations Daryl L. Jones, Aimee Melich
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SOMERSET AT LAUDERDALE LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Thomas Lee Hunker, Laurence Jeanlus, Craig C. Minko

Docket Entries

Docket Date 2111-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR AA***
Docket Date 2021-02-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 1, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Somerset At Lauderdale Lakes Condominium Association, Inc.
Docket Date 2020-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Gomez Accime
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Somerset At Lauderdale Lakes Condominium Association, Inc.
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 21, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gomez Accime
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 18, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***AMENDED***
On Behalf Of Gomez Accime
Docket Date 2020-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gomez Accime
Docket Date 2020-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of Gomez Accime
Docket Date 2020-09-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 465 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ It appearing that the order attached to the August 6, 2020 notice of filing is a non–appealable, non–final order in that merely grants the motion to dismiss rather than states that the complaint or action is dismissed, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's August 5, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of Gomez Accime
Docket Date 2020-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gomez Accime
Docket Date 2020-08-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Gomez Accime
Docket Date 2020-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Gomez Accime
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Somerset At Lauderdale Lakes Condominium Association, Inc.
Docket Date 2020-12-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The November 20, 2020 motion of the Law Offices of Daryl L. Jones P.A., counsel for appellant Gomez Accime, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; Gomez Accime2800 Somerset Drive Unit 303JLauderdale Lakes, FL 33311magaliehotel@gmail.com(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2020-07-15
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State