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 |
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 |
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 |
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. | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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