Entity Name: | UNITED POOL & SPA ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Oct 1983 (42 years ago) |
Date of dissolution: | 03 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | 770743 |
FEI/EIN Number |
59-2452037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 231 West Bay Avenue, Longwood, FL, 32750, US |
Mail Address: | P.O. Box 520156, Longwood, FL, 32752-0156, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Centera John | President | 2681 N.E. 23rd Court, Pompano Beach, FL, 33062 |
MENDOZA ALVARO | Vice President | 860 JUPITER PARK DRIVE #2, JUPITER, FL, 33458 |
Martin Ken | Secretary | 189 South Orange Avenue Ste 1220, Orlando, FL, 32801 |
FAERMAN DAVID | Treasurer | 22171 Waterside Drive, Boca Raton, FL, 33428 |
Kelly Mike | Director | P.O. Box 309, Indian Rocks Beach, FL, 33785 |
SUTHERLAND David | Director | P.O. Box 17547, JACKSONVILLE, FL, 32245 |
SUTHERLAND DAVID L | Agent | 9301 Hogan Road, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 9301 Hogan Road, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | SUTHERLAND, DAVID L | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-08 | 231 West Bay Avenue, Longwood, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 231 West Bay Avenue, Longwood, FL 32750 | - |
REINSTATEMENT | 2002-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State