Entity Name: | FLORIDA SWIMMING POOL ASSOCIATION - GREATER MIAMI 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: | 12 Jan 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 May 2008 (17 years ago) |
Document Number: | N24314 |
FEI/EIN Number |
650030071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 PORTER LAKE DR, 106, SARASOTA, FL, 34240, US |
Mail Address: | 2555 PORTER LAKE DR, 106, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMurray Elizabeth | Chief Executive Officer | 2555 PORTER LAKE DR, SARASOTA, FL, 34240 |
Griffiths David | Director | PO Box 948117, Maitland, FL, 32794 |
Kaner Andy | President | 13775 SW 145 Ct., Miami, FL, 33186 |
Minchener David | Secretary | 100 N. Krome Ave., Florida City, FL, 33034 |
Wiborg Erik | Vice President | 15540 NW 77th Court, Miami Lakes, FL, 33016 |
Wiesman Phillip | Treasurer | 12225 SW 128th St., Miami, FL, 33186 |
McMurray Elizabeth | Agent | 2555 PORTER LAKE DR, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | McMurray, Elizabeth | - |
NAME CHANGE AMENDMENT | 2008-05-05 | FLORIDA SWIMMING POOL ASSOCIATION - GREATER MIAMI CHAPTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 2555 PORTER LAKE DR, 106, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 2555 PORTER LAKE DR, 106, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 2555 PORTER LAKE DR, SARASOTA, FL 34240 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State