Search icon

THE SOMERSET OF MARCO ISLAND CONDOMINIUM, INC.

Company Details

Entity Name: THE SOMERSET OF MARCO ISLAND CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Nov 1987 (37 years ago)
Document Number: N23498
FEI/EIN Number 65-0133006
Address: 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145
Mail Address: 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, Dave E Agent 780 South Collier Blvd, Management Office, Marco Island, FL 34145

Treasurer

Name Role Address
O'SULLIVAN, THOMAS Treasurer 780 SOUTH COLLIER BLVD, 406 MARCO ISLAND, FL 34145

President

Name Role Address
Evon , Tim President 780 SOUTH COLLIER BLVD, 611 MARCO ISLAND, FL 34145

Secretary

Name Role Address
BILLINGS, BRAD Secretary 780 SOUTH COLLIER BLVD, 414 MARCO ISLAND, FL 34145

Asst. Secretary

Name Role Address
Restituto, Linda Asst. Secretary 1410 Pheasant Run Cir, Yardley, PA 19067

Vice President

Name Role Address
TYLER, TIM Vice President 780 SOUTH COLLIER BLVD, 514 MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Miller, Dave E No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 780 South Collier Blvd, Management Office, Marco Island, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1998-04-15 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State