Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ISLAND AT SPRING VALLEY OWNERS ASSOCIATION, INC.

Filing Information
N94000000559 65-0594584 01/26/1994 01/25/1994 FL ACTIVE CANCEL ADM DISS/REV 04/04/2007 NONE
Principal Address
C/O Atlantis Management
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Changed: 02/22/2019
Mailing Address
C/O Atlantis Management
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Changed: 02/22/2019
Registered Agent Name & Address SHIR LAW GROUP, PA
2295 NW Corporate Boulevard
Suite 140
Boca Raton, FL 33431

Name Changed: 07/27/2015

Address Changed: 04/25/2022
Officer/Director Detail Name & Address

Title President

Blanco, Carlos
C/O Atlantis Management
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Title VP

Allicock, Steve
C/O Atlantis Management
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Title Director

Mon, Jorge
C/O Atlantis Management
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Title Director

Moreno, Vanessa
c/o Atlantis Management
11011 Sheridan Street
208
Cooper City, FL 33026

Title Treasurer

Rosales, Dioni
C/O Atlantis Management
11011 Sheridan Street
Suite 208
Cooper City, FL 33026

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/17/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/19/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
07/27/2015 -- Reg. Agent Change View image in PDF format
02/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
10/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- Reg. Agent Change View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/07/2008 -- ANNUAL REPORT View image in PDF format
11/13/2007 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- Reg. Agent Change View image in PDF format
04/04/2007 -- REINSTATEMENT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format