Entity Name: | SEA DIP BEACH RESORT CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Nov 1995 (29 years ago) |
Document Number: | N95000005397 |
FEI/EIN Number | 593431526 |
Mail Address: | c/o Genuine Management Services, LLC, P.O. Box 4116, Ormond Beach, FL, 32175-4116, US |
Address: | 1233 S Atlantic Ave, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FRANK, WEINBERG & BLACK, P.L. | Agent |
Name | Role | Address |
---|---|---|
Haraji Hakima | President | c/o Genuine Management Services, LLC, Ormond Beach, FL, 321754116 |
Name | Role | Address |
---|---|---|
Rosebush Thomas | Vice President | c/o Genuine Management Services, LLC, Ormond Beach, FL, 321754116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-16 | 1233 S Atlantic Ave, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | Frank Weinberg Black, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | c/o Frank Weinberg Black, P.L., 210 South Beach Street, Suite 202, Clermont, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-07 | 1233 S Atlantic Ave, Daytona Beach, FL 32118 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-08-07 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-01-07 |
AMENDED ANNUAL REPORT | 2022-10-12 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-03-04 |
AMENDED ANNUAL REPORT | 2020-06-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State