Search icon

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

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - TREASURE 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: 25 Jul 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2005 (20 years ago)
Document Number: N27567
FEI/EIN Number 650138845

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

Address: 335 SE Tranquilla Ave, Port St Lucie, FL, 34983, US
Mail Address: 335 SE Trianquila, port St Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sigmon Mickey President 4745 Christensen Road, Fort Pierce, FL, 34987
Villegas Ericka Director 335 SE Tranquilla Ave, Port St Lucie, FL, 34983
Draime Jason Vice President 335 SE Trianquila, Port St Lucie, FL, 34983
Hester Paulette Secretary 2911 SE 6th Street, Stuart, FL, 34994
Slack Morgan F Director 4878 SE Horseshoe Point Road, Stuart, FL, 34997
MILLER MAUREAD HED Agent 2830 Sw Mapp Road, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 335 SE Tranquilla Ave, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-01-16 335 SE Tranquilla Ave, Port St Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2830 Sw Mapp Road, Palm City, FL 34990 -
REGISTERED AGENT NAME CHANGED 2016-03-09 MILLER, MAUREAD H, ED -
NAME CHANGE AMENDMENT 2005-01-21 FLORIDA SWIMMING POOL ASSOCIATION - TREASURE COAST CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-18
Off/Dir Resignation 2018-07-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State