Search icon

SOMERSET COUNTRY CLUB HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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