Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA POOL AND SPA ASSOCIATION, INC.

Filing Information
718950 59-1679812 08/05/1970 FL ACTIVE NAME CHANGE AMENDMENT 04/17/1992 NONE
Principal Address
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Changed: 02/14/2007
Mailing Address
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Changed: 04/10/2009
Registered Agent Name & Address McMurray, Elizabeth
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Name Changed: 01/25/2022

Address Changed: 04/28/2008
Officer/Director Detail Name & Address

Title CEO

McMurray, Elizabeth
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Title President

Bedford, Deidre
423 19th St. Ct. W.
West Bradenton, FL 34205

Title VP

Mosher, Jonathan
948 S. Packinghouse Rd
Sarasota, FL 34232

Title Secretary

Knight, Misty
5741 NE 7th Ave.
Oakland Park, FL 33334

Title Treasurer

Wiseman, Shawn
1517 W. MainSt.
Leesburg, FL 34748

Title Director

McKenna, Kenneth
604 Lithhia Pinecrest Rd.
Brandon, FL 33511

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/20/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
07/12/2021 -- Reg. Agent Change View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/01/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
12/22/2008 -- Reg. Agent Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- Reg. Agent Change View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format