Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SEASPRAY CONDOMINUM ASSOCIATION, INC.
Filing Information
728053
59-1895220
11/19/1973
FL
ACTIVE
Principal Address
Changed: 02/27/2017
1530 Miracle Strip Pkwy, SE
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Changed: 02/27/2017
Mailing Address
Changed: 02/27/2017
1530 Miracle Strip Pkwy, SE
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Changed: 02/27/2017
Registered Agent Name & Address
McMillan, Elise
Name Changed: 02/03/2020
Address Changed: 03/20/2019
1530 Miracle Strip Pkwy, SE
Office
FORT WALTON BEACH, FL 32548
Office
FORT WALTON BEACH, FL 32548
Name Changed: 02/03/2020
Address Changed: 03/20/2019
Officer/Director Detail
Name & Address
Title Treasurer
Gebhardt, James
Title Secretary
Dezzutto, Gillian
Title President
DEZZUTTO, JOHN
Title Association Manager, Asst. Secretary
McMillan, Elise
Title VP
Burwell, DAVID
Title Director
Stults, Joe
Title Treasurer
Gebhardt, James
925 Cold Harbor Drive
Roswell, GA 30075
Roswell, GA 30075
Title Secretary
Dezzutto, Gillian
8051 Chipper Tree Circle
Anchorage, AK 99507-3300
Anchorage, AK 99507-3300
Title President
DEZZUTTO, JOHN
1530 MIRACLE STRIP PKWY 102D
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Title Association Manager, Asst. Secretary
McMillan, Elise
1530 Miracle Strip Pkwy, SE
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Title VP
Burwell, DAVID
2988 East Mound Street
Columbus, OH 43209
Columbus, OH 43209
Title Director
Stults, Joe
813 Ed Sanders Road
Lynchburg, TN 37352
Lynchburg, TN 37352
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 01/24/2023 |
2024 | 01/29/2024 |
Document Images