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
1233 S Atlantic Ave
Daytona Beach, FL 32118

Changed: 08/07/2023
Mailing Address
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Changed: 06/02/2020
Registered Agent Name & Address TPS Association Management Services, LLC
c/o TPS Association Management Services, LLC
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
c/o TPS Association Management Services, LLC
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

Title Secretary, Treasurer

Huard, Roger
c/o TPS Association Management Services, LLC
4327 S. Hwy 27 #415
Clermont, FL 34711

Annual Reports
Report YearFiled Date
2023 01/07/2023
2023 07/27/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
08/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2023 -- ANNUAL REPORT View image in PDF format
10/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
11/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
07/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
08/18/1997 -- ANNUAL REPORT View image in PDF format