Search icon

FLORIDA SWIMMING POOL ASSOCIATION - MANASOTA CHAPTER INC.

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - MANASOTA CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2008 (16 years ago)
Document Number: N29826
FEI/EIN Number 65-0089937
Address: 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL 34240
Mail Address: 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Starner, Todd Agent 2555 PORTER LAKE DR, SUITE 106, SARASOTA, FL 34240

Director

Name Role Address
Sanger, Rob Director 2555 PORTER LAKE DR, #106, SARASOTA, FL 34240
Ellsworth, John Director 503 Laurel Rd E, Nokomis, FL 34275

President

Name Role Address
Starner, Todd President 948 S Packinghouse Rd, Sarasota, FL 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Starner, Todd No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2011-01-12 2555 PORTER LAKE DR., SUITE 106, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 2555 PORTER LAKE DR, SUITE 106, SARASOTA, FL 34240 No data
NAME CHANGE AMENDMENT 2008-11-18 FLORIDA SWIMMING POOL ASSOCIATION - MANASOTA CHAPTER INC. No data
REINSTATEMENT 1995-06-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State