Entity Name: | SOMERSET COUNTRY CLUB 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: | 12 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2002 (23 years ago) |
Document Number: | N96000003160 |
FEI/EIN Number |
650715207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | AKAM, 1815 Griffin Road, Dania Beach, FL, 33004, US |
Mail Address: | AKAM, 1815 Griffin Road, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mejia Martin | President | AKAM, Dania Beach, FL, 33004 |
Armas Carlos | Secretary | AKAM, Dania Beach, FL, 33004 |
LOY OSMANI | Vice President | AKAM, Dania Beach, FL, 33004 |
Moya Wilmer | Director | AKAM, Dania Beach, FL, 33004 |
Soto Tracy | Treasurer | AKAM, Dania Beach, FL, 33004 |
Lewis Georgina | Director | AKAM, Dania Beach, FL, 33004 |
Stevens & Goldwyn PA | Agent | 2 S University Dr #329, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | AKAM, 1815 Griffin Road, Suite 101, Dania Beach, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 2 S University Dr #329, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Stevens & Goldwyn PA | - |
REINSTATEMENT | 2002-05-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-06-28 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-17 |
AMENDED ANNUAL REPORT | 2019-06-10 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State