Entity Name: | SPRING VALLEY PHASE I HOMEOWNERS 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: | 19 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2003 (22 years ago) |
Document Number: | N94000000284 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 S. University Drive, Suite 2080, Davie, FL, 33328, US |
Mail Address: | 4801 S. University Drive, Suite 2080, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHNAM JOE | Director | 1060 NW 161 AVE, PEMBROKE PINES, FL, 33028 |
KEAT CROSS | President | 660 NW 261 AVE, PEMBROKE PINES, FL, 33028 |
CREEL EDWARD | Director | 16341 NW 5TH ST, PEMBROKE PINES, FL, 33028 |
BUENO TERESA | Secretary | 585 NW 164 AVE, PEMBROKE PINES, FL, 33028 |
BUENO TERESA | Director | 585 NW 164 AVE, PEMBROKE PINES, FL, 33028 |
Gans Richard | Vice President | 16250 NW 9 Drive, Pembroke Pines, FL, 33082 |
Mercado Samuel | Director | 129 NW 161 Avenue, Pembroke Pines, FL, 33028 |
EDWARD F. HOLODAK, PA | Agent | 7580 NW 5 ST, Plantation, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | 7580 NW 5 ST, STE 15125, Plantation, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 4801 S. University Drive, Suite 2080, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 4801 S. University Drive, Suite 2080, Davie, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | EDWARD F. HOLODAK, PA | - |
REINSTATEMENT | 2003-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-08 |
AMENDED ANNUAL REPORT | 2016-06-09 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State