Search icon

SOMERSET OCEANFRONT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET OCEANFRONT 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: 07 Apr 2003 (22 years ago)
Document Number: N03000003091
FEI/EIN Number 582667676

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

Address: 907 E Strawbridge Ave, Melbourne, FL, 32901, US
Mail Address: 907 E Strawbridge Ave, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCHU LLOYD President 907 E Strawbridge Ave, Melbourne, FL, 32901
MILLER WILLIAM Vice President 907 E Strawbridge Ave, Melbourne, FL, 32901
Glick Claire Secretary 907 E Strawbridge Ave, Melbourne, FL, 32901
Simpel Rosalind Director 907 E Strawbridge Ave, Melbourne, FL, 32901
Moore Steve Director 907 E Strawbridge Ave, Melbourne, FL, 32901
STAMPER MICHAEL Treasurer 907 E Strawbridge Ave, Melbourne, FL, 32901
VESTA PROPERTY SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 -
CHANGE OF MAILING ADDRESS 2022-04-27 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Vesta Property Services -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 -

Court Cases

Title Case Number Docket Date Status
SOMERSET OCEANFRONT CONDOMINIUM ASSOCIATION, INC. VS ALAN W. LEE, IN HIS CAPACITY AS THE TRUSTEE OF THE LEE REVOCABLE LIVING TRUST U/T/A DATED JUNE 9, 2008 5D2023-2895 2023-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-043070

Parties

Name SOMERSET OCEANFRONT CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Aaron B. Thalwitzer
Name Lee Revocable Living Trust U/T/A dated June 9, 2008
Role Appellee
Status Active
Name Alan W. Lee
Role Appellee
Status Active
Representations Adam M. Bird
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-12
Type Notice
Subtype Notice
Description Notice ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Alan W. Lee
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/7
On Behalf Of Alan W. Lee
Docket Date 2024-02-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ OF EMAIL ADDRESS
On Behalf Of Alan W. Lee
Docket Date 2024-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Somerset Oceanfront Condominium Association, Inc.
Docket Date 2023-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/12
On Behalf Of Somerset Oceanfront Condominium Association, Inc.
Docket Date 2023-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1629
On Behalf Of Clerk Brevard
Docket Date 2023-10-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Adam M. Bird 0055432
On Behalf Of Alan W. Lee
Docket Date 2023-09-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Aaron B. Thalwitzer 0042591
On Behalf Of Somerset Oceanfront Condominium Association, Inc.
Docket Date 2023-09-21
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/23
On Behalf Of Somerset Oceanfront Condominium Association, Inc.
Docket Date 2024-04-09
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC STRICKEN
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/9 ORDER
On Behalf Of Alan W. Lee
Docket Date 2024-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
Reg. Agent Resignation 2021-03-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State