Search icon

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

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - TAMPA BAY 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: 21 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: N29827
FEI/EIN Number 596933797

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
REEVES JACKSON Vice President 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240
COOPER MICHAEL Secretary 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240
MARGURIET PHIL Treasurer 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240
Shock Lyndsey Agent 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240
Roby Ryan President 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Shock, Lyndsey -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2019-06-25 - -
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 2008-04-30 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2004-12-29 FLORIDA SWIMMING POOL ASSOCIATION - TAMPA BAY CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-17
Amendment 2019-06-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State