Entity Name: | FLORIDA SWIMMING POOL ASSOCIATION - POLK COUNTY 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: | 07 Sep 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Dec 2004 (20 years ago) |
Document Number: | N93000004031 |
FEI/EIN Number |
593205397
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 |
Name | Role | Address |
---|---|---|
Gunkel David | Secretary | 3146 Winter Lake Road, Lakeland, FL, 33803 |
Gunkel David | Treasurer | 3146 Winter Lake Road, Lakeland, FL, 33803 |
JOHNSON KEITH | President | 226 E. LAKE AVE., AUBURNDALE, FL, 33823 |
McMurray Elizabeth | Chief Executive Officer | 2555 Porter Lake Drive, Sarasota, FL, 34240 |
McMurray Elizabeth | Agent | 2555 PORTER LAKE DRIVE, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-25 | McMurray, Elizabeth | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-22 | 2555 PORTER LAKE DRIVE, SUITE 106, SARASOTA, FL 34240 | - |
NAME CHANGE AMENDMENT | 2004-12-29 | FLORIDA SWIMMING POOL ASSOCIATION - POLK COUNTY CHAPTER, INC. | - |
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: 01 Apr 2025
Sources: Florida Department of State