Search icon

FLORIDA SWIMMING POOL ASSOCIATION - PALM BEACH JIM SHIREY CHAPTER, INC.

Company Details

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

Agent

Name Role Address
McMurray, Elizabeth Agent 2555 Porter Lake Drive, Suite #106, Sarasota, FL 34240

Director

Name Role Address
HACKL, STEPHEN D Director 1331 CENTRAL TERRACE, LAKE WORTH, FL 33460
Burges, Beatrice Director 5841 Powerline Rd., Ft. Lauderdale, FL 33309

President

Name Role Address
BINGOLD, JIM President 3720 INTERSTATE PARK RD N, RIVIERA BEACH, FL 33404

Treasurer

Name Role Address
Villandry, David Treasurer 860 Jupiter Park Drive, Jupiter, FL 33458

Vice President

Name Role Address
Adams, John Vice President 8128 Rodeo Drive, Lake Worth, FL 33467

Secretary

Name Role Address
Wills, Matt Secretary 3945 Davis Rd., Lake Worth, FL 33461

Chief Executive Officer

Name Role Address
McMurray, Elizabeth Chief Executive Officer 2555 Porter Lake Drive, Suite #106 Sarasota, FL 34240

Events

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

Documents

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