Search icon

SOMERSET SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET SHORES HOMEOWNERS 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: 25 Feb 1991 (34 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: N42290
FEI/EIN Number 650085314

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

Address: 101 SUNNYTOWN RD., CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 530066, ORLANDO, FL, 32853, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMETZ DEBORAH President 7523 SOMERSET SHORES CT, ORLANDO, FL, 32819
STEINMETZ DEBORAH Director 7523 SOMERSET SHORES CT, ORLANDO, FL, 32819
BAINBRIDGE LEESA Vice President 7535 SOMERSET SHORES CT, ORLANDO, FL, 32819
BAINBRIDGE LEESA Director 7535 SOMERSET SHORES CT, ORLANDO, FL, 32819
HAGERTY LINDA Treasurer 7403 SOMERSET SHORES CT, ORLANDO, FL, 32819
HAGERTY LINDA Director 7403 SOMERSET SHORES CT, ORLANDO, FL, 32819
maladecki Rich Secretary 7457 SOMERSET SHORES CT, ORLANDO, FL, 32819
Steen stuart Director 7463 SOMERSET SHORES CT, ORLANDO, FL, 32819
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 101 SUNNYTOWN RD., CASSELBERRY, FL 32707 -
AMENDED AND RESTATEDARTICLES 2023-03-06 - -
REGISTERED AGENT NAME CHANGED 2023-03-06 Becker & PoliAkoff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 111 N. ORANGE AVENUE, #1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-01-07 101 SUNNYTOWN RD., CASSELBERRY, FL 32707 -
AMENDED AND RESTATEDARTICLES 2004-02-13 - -
AMENDMENT 1997-05-22 - -

Court Cases

Title Case Number Docket Date Status
CATHERINE O. SPIELVOGEL AND MICHAEL R. SPIELVOGEL VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR ARMT 2005-7, STEPHANIE A. MUSSELWHITE, A/K/A STEPHANIE SALAMA, SOMERSET SHORES HOMEOWNERS ASSOCIATION, PAUL NOVAK AND SEACOAST NATIONAL BANK 5D2016-1703 2016-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-004338-O

Parties

Name MICHAEL R. SPIELVOGEL
Role Appellant
Status Active
Name CATHERINE O. SPIELVOGEL
Role Appellant
Status Active
Representations F. Lee Morrison
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Matthew Dickerson, ERIN A. ZEBELL, Curtis A. Wilson, Frederick T. Lowe
Name STEPHANIE MUSSELWHITE
Role Appellee
Status Active
Name PAUL NOVAK LLC
Role Appellee
Status Active
Name SOMERSET SHORES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Seacoast National Bank, N.A.
Role Appellee
Status Active
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-02-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ PER 10/25 ORDER
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-10-25
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2016-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TODD M. HOEPKER 0507611
Docket Date 2016-08-18
Type Mediation
Subtype Other
Description Other ~ APPELLEE'S CERTIFICATE OF AUTHORITY
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-16
Type Mediation
Subtype Other
Description Other ~ APPELLANT'S CERTIFICATE OF AUTHORITY
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-08-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA F. LEE MORRISON 629251
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-07-12
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-07-11
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA F. LEE MORRISON 629251
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-06-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-05-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA F. LEE MORRISON 629251
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/13/16
On Behalf Of CATHERINE O. SPIELVOGEL
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-17
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-01-14
Amended and Restated Articles 2023-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State