Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
GARDEN CITY RESORT HOMEOWNERS ASSOCIATION PHASE I, INC.
Filing Information
N46241
59-3107803
11/27/1991
FL
ACTIVE
CANCEL ADM DISS/REV
10/27/2004
NONE
Principal Address
Changed: 04/09/2024
17050 Royal Palm Drive
Groveland, FL 34736
Groveland, FL 34736
Changed: 04/09/2024
Mailing Address
Changed: 02/15/2023
3003 S. Atlantic Ave
21A1
Daytona Beach Shores, FL 32118
21A1
Daytona Beach Shores, FL 32118
Changed: 02/15/2023
Registered Agent Name & Address
DuBois, Roy
Name Changed: 04/09/2024
Address Changed: 04/09/2024
Registered Agent Resigned: 08/23/2021
17050 Royal Palm Drive
Groveland, FL 34736
Groveland, FL 34736
Name Changed: 04/09/2024
Address Changed: 04/09/2024
Registered Agent Resigned: 08/23/2021
Officer/Director Detail
Name & Address
Title President
DuBois, Roy
Title Secretary
Dykhouse, Gary
Title Treasurer
Tessitore, David
Title Director
Diaz, Erik
Title VP
Gallagher, Michael
Title President
DuBois, Roy
P.O. Box 732
Groveland, FL 34736
Groveland, FL 34736
Title Secretary
Dykhouse, Gary
P.O. BOX 732
GROVELAND, FL 34736
GROVELAND, FL 34736
Title Treasurer
Tessitore, David
P.O. BOX 732
GROVELAND, FL 34736
GROVELAND, FL 34736
Title Director
Diaz, Erik
P.O. BOX 732
GROVELAND, FL 34736
GROVELAND, FL 34736
Title VP
Gallagher, Michael
P.O. BOX 732
GROVELAND, FL 34736
GROVELAND, FL 34736
Annual Reports
Report Year | Filed Date |
2022 | 03/24/2022 |
2023 | 02/15/2023 |
2024 | 04/09/2024 |
Document Images