Search icon

SOMERSET BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOMERSET BAY CONDOMINIUM 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: 02 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (25 years ago)
Document Number: N99000007121
FEI/EIN Number 593676356

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9034 SOMERSET BAY LANE, VERO BEACH, FL, 32963
Mail Address: c/o Elliott Merrill Community Mgmt, 835 20th Place, Vero Beach, FL, 32960, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RB Sloane Vice President 9031 Somerset Bay Lane, Vero Beach, FL, 32963
Buhl Tim Director 9019 Somerset Bay Lane, VERO BEACH, FL, 32963
Lynn Doug Treasurer 9019 Somerset Bay Lane, Vero Beach, FL, 32963
Halvorsen Matt Secretary 9049 Somerset Bay Lane, Vero Beach, FL, 32963
Bozich Denise President 9013 Somerset Bay Lane, Vero Beach, FL, 32963
Elliott Merrill Community Mgmt Agent 835 20th Place, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-22 9034 SOMERSET BAY LANE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2023-06-22 Elliott Merrill Community Mgmt -
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 835 20th Place, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 9034 SOMERSET BAY LANE, VERO BEACH, FL 32963 -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
Off/Dir Resignation 2019-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State