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 |
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 |
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 | - | - |
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