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 |
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 |
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. | - |
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