Search icon

FLORIDA SWIMMING POOL ASSOCIATION - GREATER MIAMI CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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