Search icon

FLORIDA SWIMMING POOL ASSOCIATION - EAST CENTRAL FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - EAST CENTRAL FLORIDA 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: 01 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: N25129
FEI/EIN Number 592922143

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

Address: 2555 PORTER LAKE DR, SUITE 106, SARASOTA, FL, 34240, US
Mail Address: 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quint Keith Secretary 440 Third Street, Holly Hill, FL, 32117
Tait Kerry President 707 Pennsylvania Ave., Site 1300, Altamonte Springs, FL, 32701
Brooks Dennis Vice President 2555 PORTER LAKE DR, SUITE 106, SARASOTA, FL, 34240
McMurray Elizabeth Chief Executive Officer 2555 Porter Lake Dr., Sarasota, FL, 34240
McMurray Elizabeth E Agent 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 McMurray, Elizabeth E -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 2555 PORTER LAKE DR, SUITE 106, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2012-04-04 2555 PORTER LAKE DR, SUITE 106, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-04 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2004-12-29 FLORIDA SWIMMING POOL ASSOCIATION - EAST CENTRAL FLORIDA CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State