General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website S604029 AMCAL MultiHousing Inc Privately-Owned Business 30141 Agoura Road Suite 100 Agoura Hills, CA 91301 818-706-0694 173 dhansen@amcalhousing.com Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date S842540 Villa Encantada San Diego 9 Facility Discharger 11/05/2015 null S808793 Mission Apartments San Diego 9 Facility Discharger 03/24/2011 null S849676 Amcal San Diego 9 Facility Discharger 11/05/2015 null S812335 Portola Terrace Apartments Riverside 9 Facility Discharger 09/07/2011 null S826820 Oceana Apartments Orange 8 Facility Discharger 11/22/2013 null S827646 Verano Apartments Riverside 8 Facility Discharger 01/28/2014 null S811371 Avenida Villas Apartments Orange 8 Facility Discharger 07/27/2011 null S824819 Alegre Apartments Orange 8 Facility Discharger 07/24/2013 null S806427 Mercado Affordable Housing Phase 1 Riverside 8 Facility Discharger 11/05/2010 null S806426 Mercado Affordable Housing Phase 1 Riverside 8 Facility Discharger 11/05/2010 null S860040 First Street Family Apartments Orange 8 Facility Discharger 11/06/2017 null S806428 Mercado Affordable Housing Phase 1 Riverside 8 Facility Discharger 11/05/2010 null S881553 Las Terrazas San Bernardino 8 Facility Discharger 04/23/2020 null S806231 Mercado Riverside 8 Facility Discharger 10/26/2010 null S802830 Royale Apartments Orange 8 Facility Discharger 04/20/2010 null S850864 The Crossings Sacramento 5S Facility Discharger 10/26/2016 null S843274 The Vista Stanislaus 5S Facility Discharger 12/10/2015 null S843337 The Vista Stanislaus 5S Facility Discharger 12/14/2015 null S874484 18th St apartments Contra Costa 5S Facility Discharger 07/25/2019 null S851208 Nord Avenue Student Housing Butte 5R Facility Discharger 11/09/2016 null S802066 Summer Hill Place Apartments Fresno 5F Facility Discharger 02/18/2010 null S802056 Summer Hills Place Apartments Fresno 5F Facility Discharger 02/18/2010 null S828668 Allen and Walnut TOD Los Angeles 4 Facility Discharger 04/02/2014 null S928359 SR-34 15.8/16.3 HIghway Improvements Ventura 4 Facility Discharger 01/29/2025 null S868115 Las Ventanas Los Angeles 4 Facility Discharger 10/29/2018 null S812321 Park Place Family Apartments Los Angeles 4 Facility Discharger 09/06/2011 null S882061 Washington Blvd Mixed Use Apartments & Commercial Los Angeles 4 Facility Discharger 05/12/2020 null S828741 Allen and Walnut TOD Los Angeles 4 Facility Discharger 04/07/2014 null S828721 Linda Vista Senior Apartments Los Angeles 4 Facility Discharger 04/07/2014 null S853604 Clarendon Apartments Los Angeles 4 Facility Discharger 02/28/2017 null S929945 Linden Apartments Los Angeles 4 Facility Discharger 04/01/2025 null S744070 Mirandela Senior Apts Los Angeles 4 Facility Discharger 09/01/2009 null S817018 Urban Village Los Angeles 4 Facility Discharger 05/23/2012 null S804790 Mirandela Senior Apartments Los Angeles 4 Facility Discharger 07/26/2010 null S827067 Linda Vista Senior Apartments Los Angeles 4 Facility Discharger 12/11/2013 null S657934 Montecito Terraces Los Angeles 4 Facility Discharger 09/24/2007 null S897717 Somis Ranch Housing Ventura 4 Facility Discharger 08/30/2021 null S874843 Veterans Park Los Angeles 4 Facility Discharger 08/09/2019 null S818233 Terracina Family Apartments Los Angeles 4 Facility Discharger 07/17/2012 null S831178 South Hayward BART TOD Aparatment Alameda 2 Facility Discharger 08/23/2014 null S883347 6701 Shellmound Street Alameda 2 Facility Discharger 06/25/2020 null S852931 Downtown Student Housing Tower Santa Clara 2 Facility Discharger 02/01/2017 null S831112 South Hayward BART TOD apartments Alameda 2 Facility Discharger 08/19/2014 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification N/A Craig Smith Contact Owner Contact null null null N/A Carol Schwartz Contact Owner Contact null null null N/A Craig Smith Contact Owner Contact null null null N/A Darin Hansen Contact Owner Contact null null null N/A Arjun Nagarkatti Contact Owner Contact null null null N/A Greg Pfost Contact Owner Contact null null null N/A Percival Vaz Contact Owner Contact null null null N/A Percival Vaz Contact Owner Contact null null null N/A Stephen Clarke Contact Owner Contact null null null N/A Frank Chang Contact Owner Contact null null null N/A Matthew Segerdal Contact Owner Contact null null null N/A Darin Hansen Contact Owner Contact null null null N/A Jay Ross Contact Owner Contact null null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date S581261 Construction 4 4 56C406206 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 02/12/2025 null Discharger 01/29/2025 null S466517 Construction 9 9 37C374798 Notice Of Intent New Application Active CONSTW 2009-0009-DWQ 12/08/2015 null Discharger 11/05/2015 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. S890743 01/28/2025 SW - Incomplete/Insufficient SWPPP Failed to request a change of information (COI) that is required to update the construction end date and the following information: Violation N Inspection Somis Ranch Housing S540934 2009-0009-DWQ Y Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status S455442 Verbal Communication null 4 56C395124 CONSTW 01/28/2025 Historical S444293 Verbal Communication null 8 36C390127 CONSTW 12/13/2021 Historical S440672 Verbal Communication null 4 19C390505 CONSTW 06/08/2021 Historical S438752 1st Annual Report Notice of Non-Compliance null 5S07C388096 CONSTW 10/01/2020 Active S437437 Notice of Violation null 8 30C381816 CONSTW 09/14/2020 Active S432058 1st Annual Report Notice of Non-Compliance null 5S50C375015 CONSTW 09/26/2018 Historical S431677 2nd Annual Report Notice of Non-Compliance null 5S50C375015 CONSTW 11/09/2018 Historical S430780 Notice of Violation null 4 19C379472 CONSTW 09/28/2018 Historical S430626 1st Annual Report Notice of Non-Compliance null 8 30C381816 CONSTW 09/17/2018 Active S429590 Notice of Violation null 5S34C378123 CONSTW 04/09/2018 Active S427377 1st Annual Report Notice of Non-Compliance null 5S34C378123 CONSTW 10/02/2017 Historical S425220 2nd Annual Report Notice of Non-Compliance null 5S50C375015 CONSTW 11/02/2016 Historical S424829 1st Annual Report Notice of Non-Compliance null 5S50C375015 CONSTW 09/21/2016 Historical S419569 13267 Letter/Order null 4 19C369491 CONSTW 02/18/2015 Historical S410812 Staff Enforcement Letter null 5F10C357469 CONSTW 10/30/2012 Active Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status