Search icon

FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA GULF COAST CHAPTER INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA GULF 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: 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 650124061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2555 Porter Lake Drive, Sarasota, FL, 34240, US
Mail Address: 2555 Porter Lake Drive, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Jerry Director 2555 Porter Lake Drive, Sarasota, FL, 34240
Sauro Kelly Exec 2555 Porter Lake Drive, Sarasota, FL, 34240
Bourbeau Randy Secretary 2555 Porter Lake Drive, Sarasota, FL, 34240
Moser Michele President 2555 Porter Lake Drive, Sarasota, FL, 34240
Diefenbach William Vice President 2555 Porter Lake Dr, Sarasota, FL, 34240
McMurray Elizabeth E Agent 2555 Porter Lake Drive, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-06 McMurray, Elizabeth E -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2016-01-25 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 -
NAME CHANGE AMENDMENT 2008-11-18 FLORIDA SWIMMING POOL ASSOCIATION - FLORIDA GULF COAST CHAPTER INC. -
REINSTATEMENT 1995-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

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: 02 Apr 2025

Sources: Florida Department of State