Search icon

SEA VILLAS CONDOMINIUM ASSOCIATION OF NEW SMYRNA BEACH, INC.

Company Details

Entity Name: SEA VILLAS CONDOMINIUM ASSOCIATION OF NEW SMYRNA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0234541
Address: 2200 Hill Street, New Smyrna, FL 32169
Mail Address: 2200 Hill Street, New Smyrna, FL 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Secretary

Name Role Address
Visconti, Joanne Secretary 3595 Birdie Dr. #406, Lake Worth, FL 33467

Treasurer

Name Role Address
Visconti, Joanne Treasurer 3595 Birdie Dr. #406, Lake Worth, FL 33467

President

Name Role Address
BROWN, LLOYD T President 730 Gholson Road, Paducah, KY 42001

Vice President

Name Role Address
KRIGELSKI, MICHAEL Vice President 4027 Ashton Club Drive, Lake Whales, FL 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2049-10-11 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 2200 Hill Street, New Smyrna, FL 32169 No data
CHANGE OF MAILING ADDRESS 2023-01-24 2200 Hill Street, New Smyrna, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2019-10-11 COGENCY GLOBAL INC. No data
REINSTATEMENT 2001-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-01-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1992-06-22 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State