Search icon

THE ISLAND AT SPRING VALLEY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLAND AT SPRING VALLEY OWNERS 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Blanco Carlos President C/O Atlantis Management, Cooper City, FL, 33026
Allicock Steve Vice President C/O Atlantis Management, Cooper City, FL, 33026
Moreno Vanessa Director c/o Atlantis Management, Cooper City, FL, 33026
Mon Jorge Director C/O Atlantis Management, Cooper City, FL, 33026
Rosales Dioni Treasurer C/O Atlantis Management, Cooper City, FL, 33026
SHIR LAW GROUP, PA Agent 2295 NW Corporate Boulevard, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 2295 NW Corporate Boulevard, Suite 140, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-22 C/O Atlantis Management, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-02-22 C/O Atlantis Management, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
REGISTERED AGENT NAME CHANGED 2015-07-27 SHIR LAW GROUP, PA -
CANCEL ADM DISS/REV 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State