Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUN VALLEY HOMEOWNERS ASSOCIATION, INC.

Filing Information
N20067 59-2813606 04/10/1987 FL ACTIVE EVENT CONVERTED TO NOTES 01/10/1990 NONE
Principal Address
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Changed: 02/02/2023
Mailing Address
C/O Carolina Management Services, Inc.
P.O. Box 740425
Boynton Beach, FL 33474

Changed: 02/02/2023
Registered Agent Name & Address KAYE BENDER REMBAUM, P.L.
c/o Michael S. Bender, Esq.
1200 Park Central Blvd South
Pompano Beach, FL 33064

Name Changed: 03/27/2016

Address Changed: 03/27/2016
Officer/Director Detail Name & Address

Title Director

PIAZZA, VINCENT
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Title President

VESCOVI, ROBYN
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Title Treasurer

Gelpi, Amanda
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Title Director

PERRY, SUE
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Title Director

LIBRIZZI, MARIO
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Title Director

ALBANO, SCOTT
C/O Carolina Management Services
6778 Lantana Road
Suite 9
Lake Worth, FL 33467

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 02/02/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
08/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
08/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
07/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
11/04/2011 -- Reg. Agent Change View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
09/18/2009 -- Reg. Agent Change View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
01/30/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
09/05/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format