Search icon

THE ISLAND AT SPRING VALLEY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: THE ISLAND AT SPRING VALLEY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jan 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Apr 2007 (18 years ago)
Document Number: N94000000559
FEI/EIN Number 650594584
Address: C/O Atlantis Management, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: C/O Atlantis Management, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHIR LAW GROUP, PA Agent 2295 NW Corporate Boulevard, Boca Raton, FL, 33431

President

Name Role Address
Blanco Carlos President C/O Atlantis Management, Cooper City, FL, 33026

Vice President

Name Role Address
Allicock Steve Vice President C/O Atlantis Management, Cooper City, FL, 33026

Director

Name Role Address
Mon Jorge Director C/O Atlantis Management, Cooper City, FL, 33026
Moreno Vanessa Director c/o Atlantis Management, Cooper City, FL, 33026

Treasurer

Name Role Address
Rosales Dioni Treasurer C/O Atlantis Management, Cooper City, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2295 NW Corporate Boulevard, Suite 140, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 C/O Atlantis Management, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 No data
CHANGE OF MAILING ADDRESS 2019-02-22 C/O Atlantis Management, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2015-07-27 SHIR LAW GROUP, PA No data
CANCEL ADM DISS/REV 2007-04-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-04
Reg. Agent Change 2015-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State