Home Associations The Val Vista Lakes Community Association
The Val Vista Lakes Community Association appears in 8 ADRE/OAH disputes.
Homeowners prevailed in 2 matters while the association secured
3 wins, leaving 3 split decisions. Explore the
statutes, representation, and outcomes below.
Corporate Registration AZCC Business ID 01767097 Legal Name THE VAL VISTA LAKES COMMUNITY ASSOCIATION Entity Type Domestic Nonprofit Corporation Formation Date 06/28/1985 State of Formation Arizona Business Status Active Reason for Status In Good Standing Period of Duration Perpetual Character of Business 888888-Other-Other - Other - Other - HOMEOWNERS ASSOCIATION Known Place of Business 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA Annual Report Due 05/28/2026 Last Annual Report Filed 2025
Statutory Agent Agent COMMUNITY ASSET MANAGEMENT LLC Agent Type Business Status Active Physical Address 3205 LAKESIDE VILLAGE, PRESCOTT, AZ, Yavapai, 86301, USA Mailing Address PO BOX 10000, PRESCOTT, AZ, Yavapai, 86304, USA
Current Officers & Directors Title Name Address Taking Office Director Brodie Hurtado 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 11/2023 Director Diana S Ebertshauser 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 11/2023 Director Jill Brown 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 12/2024 Director Kevin McPhillips 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 12/2024 Director Mark Thompson 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 12/2024 President Bryan Patterson 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 11/2023 Treasurer Brian Solomon 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 12/2024 Vice-President Jacob Broderick 3205 Lakeside Village, PRESCOTT, AZ, Yavapai, 86301, USA 12/2024
Name History Name on File Effective From Ends Filing # THE VAL VISTA LAKES COMMUNITY ASSOCIATION 06/28/1985 12:00 AM Present —
Contact & Management Management Management Company HOAMCO Management Address 7010 E. Chauncey Ln Suite 120, Phoenix, AZ 85054 Management Phone 480-994-4479 Management Email [email protected] Management Website https://hoamco.com
Master-planned community association in Gilbert, AZ; reported as having 2,243 members in a 2025 AZ Court of Appeals memorandum decision; professionally managed by HOAMCO per association site.
Data on File ✓ CC&Rs on file— Bylaws on file— Rules & Regulations on file— Amendments on file✓ Association phone on record✓ Association email on record✓ Association website on record✓ Management company identified✓ AZCC corporate record linkedFiling History Date Type Filing # Status Documents 12/16/2020 02:58 PM Officer/Director/Shareholder Change 20120708386225 Approved 20120708386225.pdf 12/07/2001 12:00 AM Statement of Change - Corps 00411721 Approved 00411721.pdf 11/29/2024 10:10 AM Statement of Change - Corps 24110710318880 Approved 24110710318880.pdf 11/05/2024 02:33 PM Statutory Agent Resignation 24102411241925 Approved 24102411241925.pdf 10/26/2007 12:00 AM Statement of Change - Corps 02203588 Approved 02203588.pdf 09/27/2013 12:00 AM Annual Report(2013) 04429814 Approved 04429814.pdf 09/08/2011 12:00 AM Annual Report(2011) 03610868 Approved 03610868.pdf 08/24/2012 12:00 AM Annual Report(2012) 04009614 Approved 04009614.pdf 08/21/2014 12:00 AM Statement of Change - Corps 04749866 Approved 04749866.pdf 08/14/2014 12:00 AM Affidavit of Publication 04783546 Approved 04783546.pdf 08/09/2010 12:00 AM Annual Report(2010) 03215270 Approved 03215270.pdf 07/28/2014 12:00 AM Articles of Amendment - Nonprofit 04757214 Approved 04757214.pdf 07/17/2007 12:00 AM Annual Report(2007) 02090545 Approved 02090545.pdf 07/08/1998 12:00 AM Annual Report(1998) -00198280 Approved -00198280.pdf 06/16/2023 02:10 PM Annual Report(2023) 23061613501605 Approved 23061613501605.pdf 06/08/2000 12:00 AM Annual Report(2000) 00163362 Approved 00163362.pdf 05/30/2023 01:21 AM Delinquent Annual Report (Day 1) 23053001213471 Approved 23053001213471.pdf 05/30/2008 12:00 AM Annual Report(2008) 02443038 Approved 02443038.pdf 05/17/2021 03:51 PM Annual Report(2021) 21051715502182 Approved 21051715502182.pdf 05/15/2019 05:05 PM Annual Report(2019) 19051517057866 Approved 19051517057866.pdf
Show older filings (30) Date Type Filing # Status Documents 05/09/1996 12:00 AM Annual Report(1995) -00332463 Approved -00332463.pdf 05/07/2025 02:30 PM Officer/Director/Shareholder Change 25042313399969 Approved 25042313399969.pdf 05/07/2020 04:53 PM Annual Report(2020) 20050716530460 Approved 20050716530460.pdf 05/01/2017 12:00 AM Annual Report(2017) 05922603 Approved 05922603.pdf 04/25/2001 12:00 AM Annual Report(2001) 00299456 Approved 00299456.pdf 04/24/2006 12:00 AM Annual Report(2006) 01565610 Approved 01565610.pdf 04/16/2021 02:32 PM Statement of Change - Corps 21032307254926 Approved 21032307254926.pdf 04/12/2024 08:57 AM Annual Report(2024) 24041208569322 Approved 24041208569322.pdf 04/10/2020 07:47 AM Officer/Director/Shareholder Change 20032311572391 Approved 20032311572391.pdf 04/09/2025 02:04 PM Annual Report(2025) 25040914041841 Approved 25040914041841.pdf 04/06/2020 03:34 PM Officer/Director/Shareholder Change 20031813133638 Approved 20031813133638.pdf 03/31/2003 12:00 AM Annual Report(2003) 00677019 Approved 00677019.pdf 03/30/1999 12:00 AM Annual Report(1999) -00292677 Approved -00292677.pdf 03/28/2005 12:00 AM Annual Report(2005) 01166188 Approved 01166188.pdf 03/20/1998 12:00 AM Annual Report(1996) -00166322 Approved -00166322.pdf 03/10/2016 12:00 AM Annual Report(2016) 05437575 Approved 05437575.pdf 03/10/2009 12:00 AM Annual Report(2009) 02717873 Approved 02717873.pdf 03/09/2022 05:03 PM Annual Report(2022) 22030917024059 Approved 22030917024059.pdf 03/07/2018 12:00 AM Annual Report(2018) 06275189 Approved 06275189.pdf 03/06/2014 12:00 AM Statutory Agent Resignation 04574088 Approved 04574088.pdf 03/04/2014 12:00 AM Annual Report(2014) 04600293 Approved 04600293.pdf 03/02/2015 12:00 AM Annual Report(2015) 04985693 Approved 04985693.pdf 02/28/2002 12:00 AM Annual Report(2002) 00450048 Approved 00450048.pdf 02/25/2004 12:00 AM Annual Report(2004) 00881347 Approved 00881347.pdf 02/16/2016 12:00 AM Statement of Change - Corps 05392066 Approved 05392066.pdf 02/01/2021 02:09 PM Statement of Change - Corps 21012311473298 Approved 21012311473298.pdf 01/30/2025 11:31 AM Business Office Correction — Approved — 01/25/2008 12:00 AM Statement of Change - Corps 02285220 Approved 02285220.pdf 01/13/2012 12:00 AM Statement of Change - Corps 03748350 Approved 03748350.pdf 01/11/2021 04:05 PM Officer/Director/Shareholder Change 20121913258477 Approved 20121913258477.pdf
Key Statutes & Violations
A.R.S. § 33-1804 (2 cases) A.R.S. §§ 33-1805 / 33-1258 (2 cases) A.R.S. § 33-1805 (2 cases) Bylaws Article Iv 3 (1 cases) Bylaws Article Iv 1 (1 cases) Bylaws Article Viii (1 cases) A.R.S. § 33-1812 (1 cases) A.R.S. § 33-1803 (1 cases) A.R.S. § 33-1813 (1 cases) Whether The Respondent Selectively Enforced Article Iv 2 And 3 Of The Association's Bylaws By Disqualifying The Petitioner From Running For The Board. (1 cases) A.R.S. §§ 33-1804 / 33-1248 (1 cases) Whether Petitioner Lacked Standing To File The Petition. (1 cases) Whether A Civil Penalty Should Be Imposed On The Association For The Admitted Violation. (1 cases) Whether Respondent Violated Article Iv 3 Of Its Bylaws Because The 2023 Board Candidate Application Form Did Not Require Disclosure Of Familial Ties Or Conflicts Of Interest. (1 cases) Improperly Conditioning The Production Of Records On A Records Request Form. (1 cases) Withholding Requested Attorney Fee Information Bank Statements And Reserve Account Statements. (1 cases) A.R.S. § 33-1811 (1 cases) Whether Board Members Diana Ebertshauser And Brodie Hurtado Were Required To Declare A Conflict Of Interest In Open Session Before Engaging Chdb Law A Firm Where Their Son/husband Works As A Partner. (1 cases) Failure To Provide Requested Bank Statements And Fsr-related Communications Within The Ten-business-day Statutory Deadline (1 cases) Wrongful Withholding Of Records By Conditioning Production On An Unenforceable Records Request Form (1 cases)
A.R.S. § 33-1804 (2 cases) A.R.S. §§ 33-1805 / 33-1258 (2 cases) A.R.S. § 33-1805 (2 cases) Bylaws Article Iv 3 (1 cases) Bylaws Article Iv 1 (1 cases) Bylaws Article Viii (1 cases) A.R.S. § 33-1812 (1 cases) A.R.S. § 33-1803 (1 cases)
Representation Snapshot
When Defending Complaints
Top Law Firms CHDB Law LLP — 5 casesGoodman Law Group — 1 casesLewis Brisbois Bisgaad & Smith LLP — 1 casesMaxwell & Morgan, P.C. — 1 cases
Lead Attorneys Joshua M. Bolen — 4 casesMark K. Sahl — 1 casesClint G. Goodman — 1 casesEric Cook — 1 casesB. Austin Baillio — 1 cases
When Filing as Petitioner
No petitioner firm data recorded.
Case Volume by Year
Year Cases
2018 1 2019 1 2022 1 2025 4
Case Explorer
All Cases
Homeowner Victories
Association Victories
Association as Respondent
Association as Petitioner
Split Decisions
Frequently Asked Questions Where is The Val Vista Lakes Community Association located? The Val Vista Lakes Community Association is located at 1600 E Lakeside Drive, Gilbert, AZ 85234, Gilbert, AZ 85234.
Who manages The Val Vista Lakes Community Association? The Val Vista Lakes Community Association is managed by HOAMCO (480-994-4479).
How many OAH cases involve The Val Vista Lakes Community Association? 8 Arizona Office of Administrative Hearings matters involving The Val Vista Lakes Community Association are on record. Homeowners prevail in about 54% of issues litigated.
Who is the statutory agent of The Val Vista Lakes Community Association? The statutory agent of record for The Val Vista Lakes Community Association is COMMUNITY ASSET MANAGEMENT LLC at 3205 LAKESIDE VILLAGE, PRESCOTT, AZ, Yavapai, 86301, USA.