Search icon

AMERICAN SWIMMING COACHES COUNCIL FOR SPORT DEVELOPMENT, INC.

Company Details

Entity Name: AMERICAN SWIMMING COACHES COUNCIL FOR SPORT DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 1989 (36 years ago)
Document Number: N15599
FEI/EIN Number 65-0083457
Address: 1 Hall of Fame Drive, Fort Lauderdale, FL 33316
Mail Address: 1 Hall of Fame Drive, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lamont, Jennifer j Agent 1 Hall of Fame Drive, Fort Lauderdale, FL 33316

Chief Executive Officer

Name Role Address
LaMont, Jennifer Chief Executive Officer 1 Hall of Fame Drive, Fort Lauderdale, FL 33316

President

Name Role Address
Murray, Mike President 1 Hall of Fame Drive, Fort Lauderdale, FL 33316

Vice President

Name Role Address
Oesting, Megan Vice President 1 Hall of Fame Drive, Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Johnston, Ellen Treasurer 1 Hall of Fame Drive, Fort Lauderdale, FL 33316

Secretary

Name Role Address
Mohamed, Abdelaal Secretary 1 Hall of Fame Drive, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1 Hall of Fame Drive, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-03-04 1 Hall of Fame Drive, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1 Hall of Fame Drive, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2021-05-10 Lamont, Jennifer j No data
AMENDMENT 1989-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-07-16
AMENDED ANNUAL REPORT 2021-05-10
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-13

Date of last update: 04 Feb 2025

Sources: Florida Department of State