Search icon

FLORIDA SWIMMING POOL ASSOCIATION - NORTHEAST FLORIDA CHAPTER INC.

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - NORTHEAST FLORIDA CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Dec 1987 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2008 (16 years ago)
Document Number: N23674
FEI/EIN Number 59-2856307
Mail Address: 2555 Porter Lake Drive, Suite 106, Sarasota, FL 34240
Address: 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McMurray, Elizabeth Agent 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240

Director

Name Role Address
Hairston, Cole Director 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240
Curts, Brian Director 2555 PORTER LAKE DR, STE 106 SARASOTA, FL 34240
Garner, John Director 2555 PORTER LAKE DR, STE 106 SARASOTA, FL 34240

Treasurer

Name Role Address
Hodgkins, William Treasurer 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240

President

Name Role Address
Clarkson, Jeff President 2555 Porter Lake Dr, Ste 106 Sarasota, FL 34240

Chief Executive Officer

Name Role Address
McMurray, Elizabeth Chief Executive Officer 2555 Porter Lake Drive, Suite #106 Sarasota, FL 34240

Vice President

Name Role Address
Luken, Ryan Vice President 101 Marketside Ave., Ste 303-250 Ponte Vedra, FL 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 McMurray, Elizabeth No data
CHANGE OF MAILING ADDRESS 2021-03-15 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240 No data
NAME CHANGE AMENDMENT 2008-11-18 FLORIDA SWIMMING POOL ASSOCIATION - NORTHEAST FLORIDA CHAPTER INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-22

Date of last update: 04 Feb 2025

Sources: Florida Department of State