Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SOMERSET I CONDOMINIUM ASSOCIATION, INC.
Filing Information
742795
59-1636187
05/08/1978
FL
ACTIVE
CANCEL ADM DISS/REV
03/15/2007
NONE
Principal Address
Changed: 04/16/2021
174 Somerset I
WPB, FL 33417
WPB, FL 33417
Changed: 04/16/2021
Mailing Address
Changed: 03/14/2019
SOMERSET I C/O SEACREST SERVICES INC
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
2101 CENTREPARK W DR #110
WEST PALM BEACH, FL 33409
Changed: 03/14/2019
Registered Agent Name & Address
GOODMAN, AL
Name Changed: 04/02/2014
Address Changed: 04/02/2014
174 SOMERSET I
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Name Changed: 04/02/2014
Address Changed: 04/02/2014
Officer/Director Detail
Name & Address
Title President
GOODMAN, AL
Title Director
Machurek, Kathleen
Title Treasurer
Hanley, Scott
Title Secretary
Hanley, Laura
Title Director
Richman, Lili
Title President
GOODMAN, AL
174 SOMERSET I
WEST PALM BEACH, FL 33417
WEST PALM BEACH, FL 33417
Title Director
Machurek, Kathleen
172 Somerset I
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Treasurer
Hanley, Scott
183 Somerset I
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Secretary
Hanley, Laura
183 Somerset I
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Title Director
Richman, Lili
175 Somerset I
West Palm Beach, FL 33417
West Palm Beach, FL 33417
Annual Reports
Report Year | Filed Date |
2022 | 03/18/2022 |
2023 | 06/20/2023 |
2024 | 05/16/2024 |
Document Images