
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
Changed: 03/26/2025
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Changed: 03/26/2025
Mailing Address
Changed: 03/26/2025
200 N 1st Street
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Changed: 03/26/2025
Registered Agent Name & Address
Law Offices of Becker
Name Changed: 03/26/2025
Address Changed: 03/26/2025
1 East Broward Blvd, Suit 1800
Ft Lauderdale, FL 33301
Ft Lauderdale, FL 33301
Name Changed: 03/26/2025
Address Changed: 03/26/2025
Officer/Director Detail
Name & Address
Title VP
HODGES, MARK
Title President
FARRINGTON, DAN
Title Secretary
LaVIER, BETSY
Title Treasurer
RAND, ROBERT
Title Director
ROY, BILL
Title Director
Hilton, Nick
Title Director
Bennett, Brad
Title VP
HODGES, MARK
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title President
FARRINGTON, DAN
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Secretary
LaVIER, BETSY
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Treasurer
RAND, ROBERT
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Director
ROY, BILL
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Director
Hilton, Nick
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Director
Bennett, Brad
1425 Hwy A1A
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Annual Reports
Report Year | Filed Date |
2023 | 04/27/2023 |
2024 | 04/29/2024 |
2025 | 03/26/2025 |
Document Images