Entity Name: | SOMERSET OCEANFRONT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Apr 2003 (22 years ago) |
Document Number: | N03000003091 |
FEI/EIN Number | 582667676 |
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 |
Name | Role |
---|---|
VESTA PROPERTY SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
BROCHU LLOYD | President | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
MILLER WILLIAM | Vice President | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Glick Claire | Secretary | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
STAMPER MICHAEL | Treasurer | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Simpel Rosalind | Director | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Moore Steve | Director | 907 E Strawbridge Ave, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Vesta Property Services | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 907 E Strawbridge Ave, Suite 103, Melbourne, FL 32901 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Feb 2025
Sources: Florida Department of State