Entity Name: | FRIENDS OF THE POOL, 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: | 09 Feb 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | N09000001295 |
FEI/EIN Number |
300537276
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 Park Rd, ISLAMORADA, FL, 33036, US |
Mail Address: | 40 Park Rd, ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walsh Michael | President | 40 Park Rd, ISLAMORADA, FL, 33036 |
KAMINSTEIN BETH | Vice President | 117 South Hammock Road, ISLAMORADA, FL, 33036 |
Jacobson David | Treasurer | 161 Tollgate Lane, Islamorada, FL, 33036 |
Lalonde Lori | Secretary | 127 Indian Mound Trail, Tavernier, FL, 33070 |
Sinclair Benjamin | Director | 108 Seashore Dr, Islamorada, FL, 33036 |
Dixon Rob | Director | 217 Matecumbe Ave, Islamorada, FL, 33036 |
CUNNINGHAM MILLER RHYNE PA | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000025988 | SAVE ALLIGATOR LIGHTHOUSE | ACTIVE | 2025-02-20 | 2030-12-31 | - | 217 MATECUMBE AVE, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 40 Park Rd, ISLAMORADA, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 40 Park Rd, ISLAMORADA, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Cunningham Miller Rhyne PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 10075 OVERSEAS HWY, MARATHON, FL 33050 | - |
AMENDMENT | 2019-03-25 | - | - |
AMENDMENT | 2009-06-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-06 |
Amendment | 2019-03-25 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State