Detail by Officer/Registered Agent Name
Florida Profit Corporation
SEA DIP RENTAL, INC.
Filing Information
P01000014122
59-3697098
02/07/2001
FL
ACTIVE
REINSTATEMENT
10/17/2019
Principal Address
Changed: 03/09/2020
1233 S Atlantic Avenue
DAYTONA BEACH, FL 32118
DAYTONA BEACH, FL 32118
Changed: 03/09/2020
Mailing Address
Changed: 07/14/2020
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711
4327 S. Hwy 27 #415
Clermont, FL 34711
Changed: 07/14/2020
Registered Agent Name & Address
TPS Association Management Services, LLC
Name Changed: 07/14/2020
Address Changed: 07/14/2020
4327 S. Hwy 27 #415
Clermont, FL 34711
Clermont, FL 34711
Name Changed: 07/14/2020
Address Changed: 07/14/2020
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 |
2022 | 01/05/2022 |
2023 | 01/23/2023 |
2024 | 02/01/2024 |
Document Images