Search icon

FLORIDA SWIMMING POOL ASSOCIATION - NORTHEAST FLORIDA CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - NORTHEAST FLORIDA CHAPTER 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: 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 592856307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2555 PORTER LAKE DR, SARASOTA, FL, 34240, US
Mail Address: 2555 Porter Lake Drive, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hairston Cole Director 2555 Porter Lake Drive, Sarasota, FL, 34240
Hodgkins William Treasurer 2555 Porter Lake Drive, Sarasota, FL, 34240
Clarkson Jeff President 2555 Porter Lake Dr, Sarasota, FL, 34240
Curts Brian Director 2555 PORTER LAKE DR, SARASOTA, FL, 34240
Garner John Director 2555 PORTER LAKE DR, SARASOTA, FL, 34240
McMurray Elizabeth Chief Executive Officer 2555 Porter Lake Drive, Sarasota, FL, 34240
McMurray Elizabeth Agent 2555 PORTER LAKE DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-07 McMurray, Elizabeth -
CHANGE OF MAILING ADDRESS 2021-03-15 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2555 PORTER LAKE DR, STE 106, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2008-11-18 FLORIDA SWIMMING POOL ASSOCIATION - NORTHEAST FLORIDA CHAPTER INC. -

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: 02 Apr 2025

Sources: Florida Department of State