Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOMERSET AT WOODFIELD, INC.
Filing Information
N94000000552
65-0594066
02/04/1994
11/17/2020
FL
ACTIVE
Principal Address
Changed: 09/01/2011
C/O CAMPBELL PROPERTY MANAGEMENT
1215 E. HILLSBORO BLVD
DEERFILED BEACH, FL 33441
1215 E. HILLSBORO BLVD
DEERFILED BEACH, FL 33441
Changed: 09/01/2011
Mailing Address
Changed: 09/01/2011
C/O CAMPBELL PROPERTY MANAGEMENT
1215 E. HILLSBORO BLVD
DEERFILED BEACH, FL 33441
1215 E. HILLSBORO BLVD
DEERFILED BEACH, FL 33441
Changed: 09/01/2011
Registered Agent Name & Address
WASSERSTEIN, P.A.
Name Changed: 10/05/2020
Address Changed: 10/05/2020
301 YAMATO ROAD STE 2199
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 10/05/2020
Address Changed: 10/05/2020
Officer/Director Detail
Name & Address
Title Director
KAISER, ABBY
Title Treasurer
Schwartz, Michael
Title President
Friedman, Warren
Title VP
Friedman, Stephen
Title Secretary
bluestein, marlene
Title Director
KAISER, ABBY
6524 SOMERSET CIRCLE
BOCA RATON, FL 33496
BOCA RATON, FL 33496
Title Treasurer
Schwartz, Michael
C/O Campbell Property Mgmt
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441
Title President
Friedman, Warren
6506 Somerset Cir
Boca Raton, FL
Boca Raton, FL
Title VP
Friedman, Stephen
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Secretary
bluestein, marlene
1215 E Hillsboro Blvd
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Annual Reports
Report Year | Filed Date |
2022 | 02/25/2022 |
2023 | 04/11/2023 |
2024 | 04/17/2024 |
Document Images