Search icon

FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA WEST COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA WEST COAST 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: 21 Jan 2005 (20 years ago)
Document Number: N24316
FEI/EIN Number 592950640

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

Address: 1461 S. MISSOURI AVENUE, CLEARWATER, FL, 33756, US
Mail Address: P.O. BOX 7081, CLEARWATER, FL, 33758, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANGELHOFF BRIAN Treasurer 2678 3RD AVENUE NORTH, CLEARWATER, FL, 33759
OXLEY DAVID Director 9355 113th Street #4886, Seminole, FL, 33777
BALL DON Director 9191 130th Avenue North, Largo, FL, 33773
HOWARD RICK President 1461 S. MISSOURI AVENUE, CLEARWATER, FL, 33756
Pearen Ray Director 29656 U.S. Hwy 19 N., Suite 213, Clearwater, FL, 33761
Converse Tim Vice President 14502 N. Dale Mabry Hwy., Tampa, FL, 33618
HOWARD MALINDA Agent 1461 S. MISSOURI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 1461 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2009-04-29 1461 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2009-04-29 HOWARD, MALINDA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1461 S. MISSOURI AVENUE, CLEARWATER, FL 33756 -
NAME CHANGE AMENDMENT 2005-01-21 FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA WEST COAST CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State