Search icon

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

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION BROWARD 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: 25 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2005 (20 years ago)
Document Number: N27566
FEI/EIN Number 650126813

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

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

Key Officers & Management

Name Role Address
Cesarone III Don President 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240
Taggart Stephanie Secretary 2555 Porter Lake Dr, Sarasota, FL, 34240
Nicholas Terry Vice President 2555 Porter Lake Drive, Sarasota, FL, 34240
McMurray Elizabeth Exec 2555 Porter Lake Drive, Sarasota, FL, 34240
McMurray Elizabeth Agent 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-11 McMurray, Elizabeth -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2010-04-22 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2005-03-28 FLORIDA SWIMMING POOL ASSOCIATION BROWARD CHAPTER, INC. -
REINSTATEMENT 2004-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State