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 |
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 |
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. | - |
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