Search icon

SOMERSET MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET MASTER 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: 02 Apr 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Apr 2004 (21 years ago)
Document Number: N01000002266
FEI/EIN Number 593716326

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

Address: SOMERSET MASTER ASSOCIATION, INC, PO BOX 1383, Valrico, FL, 33595, US
Mail Address: Somerset Master Association, PO BOX 1383, Valrico, FL, 33595, US
ZIP code: 33595
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bothwell Linda Secretary Somerset Master Association, Valrico, FL, 33595
Kahan Joel President Somerset Master Association, Valrico, FL, 33595
Flouro Brian Director Somerset Master Association, Valrico, FL, 33595
Rivera Adrian Director Somerset Master Association, Valrico, FL, 33595
Peaster Mariah Treasurer Somerset Master Association, Valrico, FL, 33595
Balderston Richard Agent 1806 S Ridge Dr, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 1806 S Ridge Dr, www.blueribbontampa.com, VALRICO, FL 33595 -
REGISTERED AGENT NAME CHANGED 2022-08-17 Balderston, Richard -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 SOMERSET MASTER ASSOCIATION, INC, PO BOX 1383, Valrico, FL 33595 -
CHANGE OF MAILING ADDRESS 2022-06-27 SOMERSET MASTER ASSOCIATION, INC, PO BOX 1383, Valrico, FL 33595 -
MERGER 2004-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. MERGER NUMBER 100000048881

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-10-19
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-06-27
AMENDED ANNUAL REPORT 2021-10-06
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State