Search icon

SOMERSET OCEANFRONT CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
VESTA PROPERTY SERVICES, LLC Agent

President

Name Role Address
BROCHU LLOYD President 907 E Strawbridge Ave, Melbourne, FL, 32901

Vice President

Name Role Address
MILLER WILLIAM Vice President 907 E Strawbridge Ave, Melbourne, FL, 32901

Secretary

Name Role Address
Glick Claire Secretary 907 E Strawbridge Ave, Melbourne, FL, 32901

Treasurer

Name Role Address
STAMPER MICHAEL Treasurer 907 E Strawbridge Ave, Melbourne, FL, 32901

Director

Name Role Address
Simpel Rosalind Director 907 E Strawbridge Ave, Melbourne, FL, 32901
Moore Steve Director 907 E Strawbridge Ave, Melbourne, FL, 32901

Events

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

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 Feb 2025

Sources: Florida Department of State