Entity Name: | SOMERSET AT LAUREN'S TURN 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: | 31 May 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 1996 (29 years ago) |
Document Number: | N43665 |
FEI/EIN Number |
650288712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069, US |
Mail Address: | C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUDER PHILIP | President | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
PICCIOLO JASON | Vice President | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
MOSS BRIAN | Secretary | 1280 SW 36 Avenue #305, Pompano Beach, FL, 33069 |
VALANCY & REED, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-31 | VALANCY & REED, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-17 | C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Avenue #305, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2020-05-17 | C/O M&M PROPERTY MANAGEMENT, 1280 SW 36 Avenue #305, Pompano Beach, FL 33069 | - |
REINSTATEMENT | 1996-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State