Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SPRING VALLEY PHASE I HOMEOWNERS ASSOCIATION, INC.
Filing Information
N94000000284
N/A
01/19/1994
FL
ACTIVE
REINSTATEMENT
10/14/2003
Principal Address
Changed: 04/25/2013
4801 S. University Drive
Suite 2080
Davie, FL 33328
Suite 2080
Davie, FL 33328
Changed: 04/25/2013
Mailing Address
Changed: 04/25/2013
4801 S. University Drive
Suite 2080
Davie, FL 33328
Suite 2080
Davie, FL 33328
Changed: 04/25/2013
Registered Agent Name & Address
EDWARD F. HOLODAK, PA
Name Changed: 04/24/2012
Address Changed: 04/08/2021
7580 NW 5 ST
STE 15125
Plantation, FL 33317
STE 15125
Plantation, FL 33317
Name Changed: 04/24/2012
Address Changed: 04/08/2021
Officer/Director Detail
Name & Address
Title Director
BEHNAM, JOE
Title President, Director
KEAT, CROSS
Title D
CREEL, EDWARD
Title SD
BUENO, TERESA
Title VP
Gans, Richard
Title Director
Mercado, Samuel
Title Director
Taylor, Anastasia
Title Director
BEHNAM, JOE
1060 NW 161 AVE
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title President, Director
KEAT, CROSS
660 NW 261 AVE
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title D
CREEL, EDWARD
16341 NW 5TH ST
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title SD
BUENO, TERESA
585 NW 164 AVE
PEMBROKE PINES, FL 33028
PEMBROKE PINES, FL 33028
Title VP
Gans, Richard
16250 NW 9 Drive
Pembroke Pines, FL 33082
Pembroke Pines, FL 33082
Title Director
Mercado, Samuel
129 NW 161 Avenue
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Title Director
Taylor, Anastasia
336 NW 164th Avenue
Pembroke Pines, FL 33028
Pembroke Pines, FL 33028
Annual Reports
Report Year | Filed Date |
2021 | 04/08/2021 |
2022 | 04/01/2022 |
2023 | 04/28/2023 |
Document Images