Search icon

FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA GULF COAST CHAPTER INC.

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA GULF COAST CHAPTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Nov 2008 (16 years ago)
Document Number: N30686
FEI/EIN Number 65-0124061
Address: 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240
Mail Address: 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McMurray, Elizabeth E Agent 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240

Director

Name Role Address
Mason, Jerry Director 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240

Executive Director

Name Role Address
Sauro, Kelly Executive Director 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240

Secretary

Name Role Address
Bourbeau, Randy Secretary 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240

President

Name Role Address
Moser, Michele President 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240

Vice President

Name Role Address
Diefenbach, William Vice President 2555 Porter Lake Dr, Ste 106 Sarasota, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-06 McMurray, Elizabeth E No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2016-01-25 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 No data
NAME CHANGE AMENDMENT 2008-11-18 FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA GULF COAST CHAPTER INC. No data
REINSTATEMENT 1995-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-07
AMENDED ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State