Search icon

FLORIDA POOL AND SPA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA POOL AND SPA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 1992 (33 years ago)
Document Number: 718950
FEI/EIN Number 591679812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL, 34240, US
Mail Address: 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bedford Deidre President 423 19th St. Ct. W., West Bradenton, FL, 34205
Mosher Jonathan Vice President 948 S. Packinghouse Rd, Sarasota, FL, 34232
Knight Misty Secretary 5741 NE 7th Ave., Oakland Park, FL, 33334
Wiseman Shawn Treasurer 1517 W. MainSt., Leesburg, FL, 34748
McKenna Kenneth Director 604 Lithhia Pinecrest Rd., Brandon, FL, 33511
McMurray Elizabeth Agent 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240
McMurray Elizabeth Chief Executive Officer 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031067 FLORIDA SWIMMING POOL ASSOCIATION ACTIVE 2025-03-03 2030-12-31 - 2555 PORTER LAKE DR., STE. 106, SARASOTA, FL, FL, 34240
G14000079917 FLORIDA SWIMMING POOL ASSOCIATION EXPIRED 2014-08-04 2024-12-31 - 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-27 Bedford, Deidre -
CHANGE OF MAILING ADDRESS 2009-04-10 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 1992-04-17 FLORIDA POOL AND SPA ASSOCIATION, INC. -
NAME CHANGE AMENDMENT 1987-02-27 FLORIDA REGION VII COUNCIL, NATIONAL SPA & POOL INSTITUTE, INC. -
REINSTATEMENT 1987-02-27 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1979-02-06 FLORIDA REGION VII COUNCIL OF THE NATIONAL SWIMMING POOL INSTITUTE, INC. -

Court Cases

Title Case Number Docket Date Status
SEAN HARSHAW, Appellant(s) v. NATURAL SPRING POOLS, INC., FLORIDA POOL AND SPA ASSOCIATION, INC., D/B/A FLORIDA SWIMMING POOL ASSOCIATION, Appellee(s). 2D2023-2475 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-4579

Parties

Name SEAN HARSHAW
Role Appellant
Status Active
Representations ADRIAN R. CASTRO, ESQ.
Name FLORIDA POOL AND SPA ASSOCIATION, INC.
Role Appellee
Status Active
Name D/B/A FLORIDA SWIMMING POOL ASSOCIATION
Role Appellee
Status Active
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name NATURAL SPRING POOLS, INC.
Role Appellee
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., V. JAMES DICKSON, ESQ., PENELOPE T. ROWLETT, ESQ.

Docket Entries

Docket Date 2024-06-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The parties' joint stipulation for dismissal filed June 6, 2024, is treated as notice of voluntary dismissal and is granted. This appeal is dismissed. Appellee's motion for attorney's fees and cost is denied as moot.
On Behalf Of SEAN HARSHAW
Docket Date 2024-06-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description The parties' joint stipulation for dismissal filed June 6, 2024, is treated as notice of voluntary dismissal and is granted. This appeal is dismissed. Appellee's motion for attorney's fees and cost is denied as moot.
On Behalf Of NATURAL SPRING POOLS, INC.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SEAN HARSHAW
Docket Date 2024-02-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATURAL SPRING POOLS, INC.
Docket Date 2024-01-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEAN HARSHAW
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ GAYLORD MOE - 192 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN HARSHAW
Docket Date 2023-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of SEAN HARSHAW
Docket Date 2023-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of SEAN HARSHAW
Docket Date 2023-11-16
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of servicedemonstrating service of a copy of the notice of appeal on the appellee(s), or fails toidentify the appellee(s) sufficiently to insure this court that the appellee(s) has receiveda copy of the notice of the appeal. Appellant shall within 15 days file an amendednotice of appeal in the lower tribunal with a satisfactory certificate of service, copy to thiscourt as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SEAN HARSHAW
Docket Date 2023-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously filed a motion for attorney's fees which prevents this court from closing this appeal until it has been decided. Appellee(s) shall advise this court within ten days whether a ruling on the motion for attorney's fees is sought, failing which the motion will be denied and the appeal will be dismissed.
On Behalf Of SEAN HARSHAW

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-07-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State