Search icon

SOMERSET AT THE REEF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET AT THE REEF 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: 16 Jan 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: N18787
FEI/EIN Number 650076834

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

Mail Address: 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Address: 3215 W. GULF DR., SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huggin David D Secretary 15751 SAN CARLOS BLVD #8, FORT MYERS, FL, 33908
Lynch Steve President 15751 SAN CARLOS BOULEVARD #8, Fort Myers, FL, 33908
Drews David Vice President 3215 West Gulf Drive #B201, Sanibel, FL, 33957
Holloway Mike Treasurer 40 Cannock Dr, Fairport, NE, 14450
Rundle Catherine Director 16 Woodbridge Manor Road, St. Louis, MO, 63141
Deniszczuk Michael D Vice President 3215 West Gulf Drive #D302, Sanibel, FL, 33957
SUITOR, MIDDLETON, COX & ASSOCIATES Agent 15751 SAN CARLOS BLVD #8, FT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-03-11 - -
REGISTERED AGENT NAME CHANGED 2011-03-24 SUITOR, MIDDLETON, COX & ASSOCIATES -
CHANGE OF MAILING ADDRESS 2006-04-28 3215 W. GULF DR., SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 15751 SAN CARLOS BLVD #8, FT MYERS, FL 33908 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 3215 W. GULF DR., SANIBEL, FL 33957 -
AMENDED AND RESTATEDARTICLES 1990-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-04
Amended and Restated Articles 2020-03-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State