Search icon

POOL AMERICA PROPERTIES & SERVICES, INC.

Company Details

Entity Name: POOL AMERICA PROPERTIES & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1998 (27 years ago)
Document Number: P98000022642
FEI/EIN Number 65-0818465
Address: 9416 Cortez Road West, Bradenton, FL 34210
Mail Address: 9416 Cortez Road West, Bradenton, FL 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KLOTZ, MICHAEL R Agent 614 North Point Drive, HOLMES BEACH, FL 34217

President

Name Role Address
KLOTZ, MICHAEL President 614 North Point Drive, HOLMES BEACH, FL 34217

Chief Executive Officer

Name Role Address
KLOTZ, MICHAEL Chief Executive Officer 614 North Point Drive, HOLMES BEACH, FL 34217

Vice President

Name Role Address
Mueller, Sebastian Vice President 3301 45th Street West, Bradenton, FL 34209

Chief Operating Officer

Name Role Address
KLOTZ, Benjamin Chief Operating Officer 1404 86th Court NW, Bradenton, FL 34209

Chief Financial Officer

Name Role Address
KLOTZ, Christopher B Chief Financial Officer 613 BARONET LANE, HOLMES BEACH, FL 34217

Secretary

Name Role Address
Klotz, Stephan Secretary 1404 86th Court NW, Bradenton, FL 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 614 North Point Drive, HOLMES BEACH, FL 34217 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-28 9416 Cortez Road West, Bradenton, FL 34210 No data
CHANGE OF MAILING ADDRESS 2014-01-28 9416 Cortez Road West, Bradenton, FL 34210 No data
REGISTERED AGENT NAME CHANGED 1999-02-27 KLOTZ, MICHAEL R No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State