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 |
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 |
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. | - |
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