Search icon

FLORIDA SWIMMING POOL ASSOCIATION - POLK COUNTY CHAPTER, INC.

Company Details

Entity Name: FLORIDA SWIMMING POOL ASSOCIATION - POLK COUNTY CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Sep 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 2004 (20 years ago)
Document Number: N93000004031
FEI/EIN Number 59-3205397
Address: 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240
Mail Address: 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
McMurray, Elizabeth Agent 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240

Secretary

Name Role Address
Gunkel, David Secretary 3146 Winter Lake Road, Lakeland, FL 33803

Treasurer

Name Role Address
Gunkel, David Treasurer 3146 Winter Lake Road, Lakeland, FL 33803

Director

Name Role Address
Gunkel, David Director 3146 Winter Lake Road, Lakeland, FL 33803
JOHNSON, KEITH Director 226 E. LAKE AVE., AUBURNDALE, FL 33823

President

Name Role Address
JOHNSON, KEITH President 226 E. LAKE AVE., AUBURNDALE, FL 33823

Chief Executive Officer

Name Role Address
McMurray, Elizabeth Chief Executive Officer 2555 Porter Lake Drive, Suite #106 Sarasota, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-25 McMurray, Elizabeth No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2010-04-22 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-22 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 No data
NAME CHANGE AMENDMENT 2004-12-29 FLORIDA SWIMMING POOL ASSOCIATION - POLK COUNTY CHAPTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State