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 |
Name | Role | Address |
---|---|---|
SHIR LAW GROUP, PA | Agent | 2295 NW Corporate Boulevard, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Blanco Carlos | President | C/O Atlantis Management, Cooper City, FL, 33026 |
Name | Role | Address |
---|---|---|
Allicock Steve | Vice President | C/O Atlantis Management, Cooper City, FL, 33026 |
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 |
Name | Role | Address |
---|---|---|
Rosales Dioni | Treasurer | C/O Atlantis Management, Cooper City, FL, 33026 |
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 |
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