Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOMERSET CONDOMINIUM NO. SIX, INC.

Filing Information
728423 59-1579233 12/10/1973 FL ACTIVE
Principal Address
2861 SOMERSET DRIVE
LAUDERDALE LAKES, FL 33311

Changed: 03/24/2014
Mailing Address
2861 Somerset Drive
Lauderdale Lakes, FL 33311

Changed: 01/15/2016
Registered Agent Name & Address Beasley, Brian
2861 Somerset Drive
#202
Lauderdale Lakes, FL 33311

Name Changed: 01/29/2024

Address Changed: 01/29/2024
Officer/Director Detail Name & Address

Title President

Beasley, Brian
2861 SOMERSET DR.
# 202
LAUDERDALE LAKES, FL 33311

Title Vice-president

Toupin, Jacques
2861 SOMERSET DRIVE
#404
LAUDERDALE LAKES, FL 33311

Title Secretary

Collerette, Yvon
2861 SOMERSET DRIVE
#402
LAUDERDALE LAKES, FL 33311

Title Treasurer

Renaud, Johanne
2861 SOMERSET DRIVE
#409
LAUDERDALE LAKES, FL 33311

Title Board Member

Chasse, Michel
2861 SOMERSET DRIVE
#205
LAUDERDALE LAKES, FL 33311

Title Board Member

Hearn, Amesa
2861 SOMERSET DRIVE
#415
LAUDERDALE LAKES, FL 33311

Title Director

Bouchard, Daniel
2861 SOMERSET DRIVE
#307
LAUDERDALE LAKES, FL 33311

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 02/07/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
01/27/2019 -- ANNUAL REPORT View image in PDF format
03/25/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- Reg. Agent Change View image in PDF format
01/15/2016 -- ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- Reg. Agent Change View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
01/13/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- Reg. Agent Change View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- Reg. Agent Change View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
06/11/2001 -- Reg. Agent Change View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
06/20/2000 -- Amended and Restated Articles View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format