Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
SEA DIP BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Filing Information
N95000005397
59-3431526
11/15/1995
FL
ACTIVE
Principal Address
Changed: 08/07/2023
1233 S Atlantic Ave
Daytona Beach, FL 32118
Daytona Beach, FL 32118
Changed: 08/07/2023
Mailing Address
Changed: 06/02/2020
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711
4327 S. Hwy 27 #415
Clermont, FL 34711
Changed: 06/02/2020
Registered Agent Name & Address
TPS Association Management Services, LLC
Name Changed: 06/03/2020
Address Changed: 06/02/2020
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711
4327 S. Hwy 27 #415
Clermont, FL 34711
Name Changed: 06/03/2020
Address Changed: 06/02/2020
Officer/Director Detail
Name & Address
Title President
Gamen, Craig C
Title VP
Kyle, Kristopher T
Title Secretary, Treasurer
Huard, Roger
Title President
Gamen, Craig C
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711
4327 S. Hwy 27 #415
Clermont, FL 34711
Title VP
Kyle, Kristopher T
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711
4327 S. Hwy 27 #415
Clermont, FL 34711
Title Secretary, Treasurer
Huard, Roger
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711
4327 S. Hwy 27 #415
Clermont, FL 34711
Annual Reports
Report Year | Filed Date |
2023 | 01/07/2023 |
2023 | 07/27/2023 |
2024 | 02/01/2024 |
Document Images