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
4801 S. University Drive
Suite 2080
Davie, FL 33328

Changed: 04/25/2013
Mailing Address
4801 S. University Drive
Suite 2080
Davie, FL 33328

Changed: 04/25/2013
Registered Agent Name & Address EDWARD F. HOLODAK, PA
7580 NW 5 ST
STE 15125
Plantation, FL 33317

Name Changed: 04/24/2012

Address Changed: 04/08/2021
Officer/Director Detail Name & Address

Title Director

BEHNAM, JOE
1060 NW 161 AVE
PEMBROKE PINES, FL 33028

Title President, Director

KEAT, CROSS
660 NW 261 AVE
PEMBROKE PINES, FL 33028

Title D

CREEL, EDWARD
16341 NW 5TH ST
PEMBROKE PINES, FL 33028

Title SD

BUENO, TERESA
585 NW 164 AVE
PEMBROKE PINES, FL 33028

Title VP

Gans, Richard
16250 NW 9 Drive
Pembroke Pines, FL 33082

Title Director

Mercado, Samuel
129 NW 161 Avenue
Pembroke Pines, FL 33028

Title Director

Taylor, Anastasia
336 NW 164th Avenue
Pembroke Pines, FL 33028

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/28/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
05/08/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
11/01/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
07/21/2004 -- Reg. Agent Change View image in PDF format
01/24/2004 -- ANNUAL REPORT View image in PDF format
10/14/2003 -- REINSTATEMENT View image in PDF format
10/14/2003 -- Reg. Agent Change View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
06/14/2001 -- ANNUAL REPORT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format