Entity Name: | SOMERSET PARK 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: | 20 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2008 (17 years ago) |
Document Number: | N05000012750 |
FEI/EIN Number |
205086328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
Mail Address: | Wise Property Management, 3903 Northdale Blvd #250w, Tampa, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gongora Jake R | President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Montealegre Mercedes Dr. | Vice President | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
SANDOR ITSVAN | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Figueiredo Leonard | Treasurer | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
Lungociu Diana | Director | 3903 Northdale Blvd #250w, Tampa, FL, 33624 |
CLAUSIER CHARLES EVANS | Agent | 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 3903 Northdale Blvd #250w, Tampa, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-07 | 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602 | - |
AMENDMENT | 2008-08-19 | - | - |
AMENDMENT | 2006-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-18 |
AMENDED ANNUAL REPORT | 2022-12-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-11 |
Reg. Agent Change | 2017-12-11 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State