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 |
Name | Role | Address |
---|---|---|
McMurray, Elizabeth E | Agent | 2555 Porter Lake Drive, Ste 106, Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Mason, Jerry | Director | 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Sauro, Kelly | Executive Director | 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Bourbeau, Randy | Secretary | 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Moser, Michele | President | 2555 Porter Lake Drive, Ste 106 Sarasota, FL 34240 |
Name | Role | Address |
---|---|---|
Diefenbach, William | Vice President | 2555 Porter Lake Dr, Ste 106 Sarasota, FL 34240 |
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 |
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