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 |
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 |
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. | - |
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