Search icon

SOMERSET CONDOMINIUM OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SOMERSET CONDOMINIUM OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 1999 (26 years ago)
Document Number: N99000003199
FEI/EIN Number 593661070
Address: 13020 Front Beach Rd., Panama City Beach, FL, 32407, US
Mail Address: 542 Mills Lane, c/o Roderick Trail, Panama City, FL, 32404, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Trail Roderick T Agent 542 Mills Lane, Panama City, FL, 32404

Officer

Name Role Address
Trail Roderick Officer 542 Mills Lane, Panama City, FL, 32404
Buchelini Liliana Officer 6243 E Golden Sands Dr., Long Beach, CA, 90803
Trail Roderick T Officer 542 Mills Lane, Panama City, FL, 32404
Gordan Kasey Officer 2402 Tupelo Terrace, Tallahassee, FL, 32303
Davis Kenneth Officer 4383 Mountain View Rd, Odenville, AL, 35120

Director

Name Role Address
Trail Roderick Director 542 Mills Lane, Panama City, FL, 32404
Buchelini Liliana Director 6243 E Golden Sands Dr., Long Beach, CA, 90803
Trail Roderick T Director 542 Mills Lane, Panama City, FL, 32404
Gordan Kasey Director 2402 Tupelo Terrace, Tallahassee, FL, 32303
Davis Kenneth Director 4383 Mountain View Rd, Odenville, AL, 35120

Secretary

Name Role Address
Buchelini Liliana Secretary 6243 E Golden Sands Dr., Long Beach, CA, 90803

Treasurer

Name Role Address
Trail Roderick T Treasurer 542 Mills Lane, Panama City, FL, 32404

Vice President

Name Role Address
Gordan Kasey Vice President 2402 Tupelo Terrace, Tallahassee, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-09 13020 Front Beach Rd., Panama City Beach, FL 32407 No data
REGISTERED AGENT NAME CHANGED 2022-03-09 Trail, Roderick T No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 542 Mills Lane, c/o Roderick Trail, Panama City, FL 32404 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 13020 Front Beach Rd., Panama City Beach, FL 32407 No data

Documents

Name Date
ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State