Search icon

SPRING VALLEY PHASE I HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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