Entity Name: | FLORIDA ASSOCIATION, LOCAL MASTERS SWIM COMMITTEE, 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: | 16 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2013 (12 years ago) |
Document Number: | 763719 |
FEI/EIN Number |
311131708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11814 Fiore Lane, SARASOTA, FL, 34238, US |
Mail Address: | 11814 Fiore Lane, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodman Terri | Treasurer | 11814 Fiore Lane, SARASOTA, FL, 34238 |
Kupan Cheryl | Chairman | 1118 49th Ave N, Saint Petersburg, FL, 337033646 |
Courtney Zena | Secretary | 182 Saint Croix Ave, Cocoa Beach, FL, 32931 |
Clear Kirk | Vice Chairman | 3802 Maidencane Ct, Melbourne, FL, 32940 |
Goodman Terri | Agent | 11814 Fiore Lane, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-10 | 11814 Fiore Lane, Sarasota, FL 34238 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-10 | 11814 Fiore Lane, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 11814 Fiore Lane, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-10 | Goodman, Terri | - |
REINSTATEMENT | 2013-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 1984-12-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State