Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SEA VILLA CONDOMINIUM ASSOCIATION, INC.

Filing Information
752323 59-2058426 05/05/1980 FL ACTIVE REINSTATEMENT 07/20/2010
Principal Address
1425 Hwy A1A
Satellite Beach, FL 32937

Changed: 03/26/2025
Mailing Address
200 N 1st Street
Cocoa Beach, FL 32931

Changed: 03/26/2025
Registered Agent Name & Address Law Offices of Becker
1 East Broward Blvd, Suit 1800
Ft Lauderdale, FL 33301

Name Changed: 03/26/2025

Address Changed: 03/26/2025
Officer/Director Detail Name & Address

Title VP

HODGES, MARK
1425 Hwy A1A
Satellite Beach, FL 32937

Title President

FARRINGTON, DAN
1425 Hwy A1A
Satellite Beach, FL 32937

Title Secretary

LaVIER, BETSY
1425 Hwy A1A
Satellite Beach, FL 32937

Title Treasurer

RAND, ROBERT
1425 Hwy A1A
Satellite Beach, FL 32937

Title Director

ROY, BILL
1425 Hwy A1A
Satellite Beach, FL 32937

Title Director

Hilton, Nick
1425 Hwy A1A
Satellite Beach, FL 32937

Title Director

Bennett, Brad
1425 Hwy A1A
Satellite Beach, FL 32937

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 04/29/2024
2025 03/26/2025

Document Images
03/26/2025 -- ANNUAL REPORT View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- Reg. Agent Change View image in PDF format
12/18/2012 -- ANNUAL REPORT View image in PDF format
01/14/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
07/20/2010 -- REINSTATEMENT View image in PDF format
09/23/2009 -- Amendment View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
08/06/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/21/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- ANNUAL REPORT View image in PDF format