Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA VILLAS IV CONDOMINIUM ASSOCIATION OF NEW SMYRNA BEACH, INC.

Filing Information
N93000000583 59-3168788 02/05/1993 FL ACTIVE REINSTATEMENT 12/09/2004
Principal Address
2205 Hill Street
New Smyrna, FL 32169

Changed: 01/24/2023
Mailing Address
2205 Hill Street
New Smyrna, FL 32169

Changed: 01/24/2023
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN STREET STE 4
TALLAHASSEE, FL 32301

Name Changed: 10/11/2019

Address Changed: 10/11/2019
Officer/Director Detail Name & Address

Title President

West, Gary
1221 Millbrook Ave
Port Orange, FL 32127

Title VP

Zacur, Cody
11126 Azbury Bvld
Roanoke, IN 46783

Title Secretary

Bruno, Louis
223 Costa Rica
Edgewater, FL 32141

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 01/24/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/15/2020 -- ANNUAL REPORT View image in PDF format
10/11/2019 -- Reg. Agent Change View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
12/09/2004 -- REINSTATEMENT View image in PDF format
02/09/2004 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
12/05/2000 -- REINSTATEMENT View image in PDF format
01/20/1999 -- REINSTATEMENT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format