Entity Name: | SOMERSET ACADEMY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | N13000004603 |
FEI/EIN Number | APPLIED FOR |
Mail Address: | 6340 SUNSET DR, MIAMI, FL, 33143 |
Address: | 20805 JOHNSON ST, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300C1VW8A6XJ2WS94 | N13000004603 | US-FL | GENERAL | ACTIVE | 2013-05-16 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301-2525 |
Headquarters | 20805 Johnson Street, Pembroke Pines, US-FL, US, 33029 |
Registration details
Registration Date | 2022-08-23 |
Last Update | 2023-09-12 |
Status | LAPSED |
Next Renewal | 2023-09-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | N13000004603 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RUIZ SUZETTE | President | 20805 JOHNSON ST, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
MONTERO BERNIE | Vice President | 20805 JOHNSON ST, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
CONCEPCION DAVID | Secretary | 20805 JOHNSON ST, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
MORALES TONY | Treasurer | 20805 JOHNSON ST, PEMBROKE PINES, FL, 33029 |
Name | Role | Address |
---|---|---|
GERMAN TODD | Director | 20805 JOHNSON ST, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2016-02-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-09-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State