Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOMMERSET CONDOMINIUMS ASSOCIATION, INC.

Filing Information
N06000003974 20-5161021 04/10/2006 FL ACTIVE NAME CHANGE AMENDMENT 03/28/2016 NONE
Principal Address
1060 CRYSTAL LAKE DRIVE
DEERFIELD BEACH, FL 33064

Changed: 06/23/2023
Mailing Address
1060 CRYSTAL LAKE DRIVE
DEERFIELD BEACH, FL 33064

Changed: 08/08/2023
Registered Agent Name & Address NICEIA, BORGES
1060 CRYSTAL LAKE DRIVE
401
DEERFIELD BEACH, FL 33064

Name Changed: 08/08/2023

Address Changed: 08/08/2023
Officer/Director Detail Name & Address

Title PRESIDENT, TREASURER

Borges, Niceia
1060 CRYSTAL LAKE DRIVE
401
DEERFIELD BEACH, FL 33064

Title DIRECTOR

menezes, fernanda thais
1060 CRYSTAL LAKE DRIVE
104
DEERFIELD BEACH, FL 33064

Title SECRETARY

FERNANDES, LILIAN
1060 CRYSTAL LAKE DRIVE
304
DEERFIELD BEACH, FL 33064

Title VICE PRESIDENT

SANCHEZ, CARLOS DIEGO
9241 COVE POINT CIRCLE
BOYNTON BEACH, FL 33472

Annual Reports
Report YearFiled Date
2023 02/16/2023
2023 06/23/2023
2024 02/03/2024

Document Images
02/03/2024 -- ANNUAL REPORT View image in PDF format
12/12/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
10/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
08/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
07/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2017 -- ANNUAL REPORT View image in PDF format
08/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- Name Change View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
08/13/2012 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/26/2008 -- ANNUAL REPORT View image in PDF format
12/13/2007 -- ANNUAL REPORT View image in PDF format
06/26/2007 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- Domestic Non-Profit View image in PDF format