Search icon

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

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - SPACE 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: 16 Jun 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Nov 2009 (15 years ago)
Document Number: N32859
FEI/EIN Number 650124750

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
Underwood Albert President 4660 N US highway 1, melbourne, FL, 32935
Underwood Albert Director 4660 N US highway 1, melbourne, FL, 32935
Diaz Tom Secretary 964 Rockledge Avenue, Rockledge, FL, 32955
Diaz Tom Director 964 Rockledge Avenue, Rockledge, FL, 32955
Scully Brett Vice President 300 Ocean Ave, MELBOURNE beach, FL, 32951
Adcock Eva Agent 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-23 Adcock, Eva -
CANCEL ADM DISS/REV 2009-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2007-04-09 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 2555 PORTER LAKE DRIVE, SARASOTA, FL 34240 -
NAME CHANGE AMENDMENT 2004-12-29 FLORIDA SWIMMING POOL ASSOCIATION - SPACE COAST CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State