Entity Name: | FLORIDA SWIMMING POOL ASSOCIATION - PALM BEACH JIM SHIREY CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Jan 1988 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jan 2005 (20 years ago) |
Document Number: | N24329 |
FEI/EIN Number | 65-0124237 |
Address: | 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240 |
Mail Address: | 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McMurray, Elizabeth | Agent | 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
HACKL, STEPHEN D | Director | 1331 CENTRAL TERRACE, LAKE WORTH, FL 33460 |
Burges, Beatrice | Director | 5841 Powerline Rd., Ft. Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
BINGOLD, JIM | President | 3720 INTERSTATE PARK RD N, RIVIERA BEACH, FL 33404 |
Name | Role | Address |
---|---|---|
Villandry, David | Treasurer | 860 Jupiter Park Drive, Jupiter, FL 33458 |
Name | Role | Address |
---|---|---|
Adams, John | Vice President | 8128 Rodeo Drive, Lake Worth, FL 33467 |
Name | Role | Address |
---|---|---|
Wills, Matt | Secretary | 3945 Davis Rd., Lake Worth, FL 33461 |
Name | Role | Address |
---|---|---|
McMurray, Elizabeth | Chief Executive Officer | 2555 Porter Lake Drive, Suite #106 Sarasota, FL 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | McMurray, Elizabeth | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240 | No data |
NAME CHANGE AMENDMENT | 2005-01-21 | FLORIDA SWIMMING POOL ASSOCIATION - PALM BEACH JIM SHIREY CHAPTER, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State