Entity Name: | SOMERSET AT WOODFIELD, 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: | 04 Feb 1994 (31 years ago) |
Document Number: | N94000000552 |
FEI/EIN Number |
650594066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFILED BEACH, FL, 33441, US |
Mail Address: | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFILED BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAISER ABBY | Director | 6524 SOMERSET CIRCLE, BOCA RATON, FL, 33496 |
Schwartz Michael | Treasurer | C/O Campbell Property Mgmt, Deerfield Beach, FL, 33441 |
Friedman Warren | President | 6506 Somerset Cir, Boca Raton, FL |
Friedman Stephen | Vice President | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
bluestein marlene | Secretary | 1215 E Hillsboro Blvd, Deerfield Beach, FL, 33441 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-05 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-05 | 301 YAMATO ROAD STE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-01 | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFILED BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2011-09-01 | C/O CAMPBELL PROPERTY MANAGEMENT, 1215 E. HILLSBORO BLVD, DEERFILED BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-31 |
Reg. Agent Change | 2020-10-05 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State