Search icon

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

Company Details

Entity Name: THE FAIRWAYS AT SOMERSET 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: 24 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: N39683
FEI/EIN Number 650220366

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

Address: 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: C/O ASSOCIATED PROPERTY MANAGEMENT, 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN JACQUELINE Treasurer 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
HARRISON JEFFREY President 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
JEZIERNY JOHN Vice President 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
Balchaitis Blythe Director 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467
SHUMANSKI DANNIELLE Director 8135 LAKE WORTH RD,, Lake Worth, FL, 33467
Belopolsky Marina Secretary 8135 Lake Worth Rd, Lake Worth, FL, 33467
POLIAKOFF BACKER Agent 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 POLIAKOFF BACKER -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-04-16 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 -
AMENDMENT 2018-02-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
Amendment 2018-02-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State