Entity Name: | SEA VILLAS CONDOMINIUM ASSOCIATION OF NEW SMYRNA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2001 (24 years ago) |
Document Number: | N41426 |
FEI/EIN Number |
650234541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 Hill Street, New Smyrna, FL, 32169, US |
Mail Address: | 2200 Hill Street, New Smyrna, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Visconti Joanne | Secretary | 3595 Birdie Dr. #406, Lake Worth, FL, 33467 |
Visconti Joanne | Treasurer | 3595 Birdie Dr. #406, Lake Worth, FL, 33467 |
BROWN LLOYD T | President | 730 Gholson Road, Paducah, KY, 42001 |
KRIGELSKI MICHAEL | Vice President | 4027 Ashton Club Drive, Lake Whales, FL, 33859 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2049-10-11 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2200 Hill Street, New Smyrna, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 2200 Hill Street, New Smyrna, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2001-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
AMENDMENT | 1992-06-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-15 |
Reg. Agent Change | 2019-10-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State