Entity Name: | SEA VILLAS IV 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: | 05 Feb 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2004 (20 years ago) |
Document Number: | N93000000583 |
FEI/EIN Number |
593168788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2205 Hill Street, New Smyrna, FL, 32169, US |
Mail Address: | 2205 Hill Street, New Smyrna, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
West Gary | President | 1221 Millbrook Ave, Port Orange, FL, 32127 |
Zacur Cody | Vice President | 11126 Azbury Bvld, Roanoke, IN, 46783 |
Bruno Louis | Secretary | 223 Costa Rica, Edgewater, FL, 32141 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 2205 Hill Street, New Smyrna, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 2205 Hill Street, New Smyrna, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2004-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2000-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
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 | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State