Search icon

THE SOMERSET OF MARCO ISLAND CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE SOMERSET OF MARCO ISLAND CONDOMINIUM, 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: 17 Nov 1987 (37 years ago)
Document Number: N23498
FEI/EIN Number 650133006

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

Address: 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145, US
Mail Address: 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYLER TIM Vice President 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
Miller Dave E Agent 780 South Collier Blvd, Marco Island, FL, 34145
O'SULLIVAN THOMAS Treasurer 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
Evon Tim President 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
BILLINGS BRAD Secretary 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL, 34145
Restituto Linda Asst 1410 Pheasant Run Cir, Yardley, PA, 19067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Miller, Dave E -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 780 South Collier Blvd, Management Office, Marco Island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 1998-04-15 780 SOUTH COLLIER BLVD, MARCO ISLAND, FL 34145 -

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: 03 Apr 2025

Sources: Florida Department of State