Search icon

SEVENTIETH SOMERSET PLACE, INC. - Florida Company Profile

Company Details

Entity Name: SEVENTIETH SOMERSET PLACE, 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: 25 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2011 (14 years ago)
Document Number: 751700
FEI/EIN Number 592587643

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

Address: 1300 70TH STREET NO, ST PETERSBURG, FL, 33710, US
Mail Address: 11350 66TH ST N. SUITE 124, LARGO, FL, 33773, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giamori Richard Vice President 11350 66th Street North, Ste 124, Largo, FL, 33773
Hershkowitz Dean President 11350 66th Street North, Ste 124, Largo, FL, 33773
DECKER CURTIS Director 11350 66th Street North, Ste 124, Largo, FL, 33773
BABLIN LYNDA Secretary 11350 66th Street N, Ste 124, LARGO, FL, 33773
SCHOOLER CURTIS Treasurer 11350 66th Street N, Ste 124, Largo, FL, 33773
HOLIDAY ISLES PROPERTY MGMT, INC. Agent 11350 66ST N #124, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 1300 70TH STREET NO, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 11350 66ST N #124, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2016-11-28 HOLIDAY ISLES PROPERTY MGMT, INC. -
CHANGE OF MAILING ADDRESS 2016-11-28 1300 70TH STREET NO, ST PETERSBURG, FL 33710 -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-24
Reg. Agent Change 2016-11-28
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State