Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA SWIMMING POOL ASSOCIATION - TAMPA BAY CHAPTER, INC.

Filing Information
N29827 59-6933797 12/21/1988 FL ACTIVE REINSTATEMENT 10/13/2022
Principal Address
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Changed: 04/22/2010
Mailing Address
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Changed: 04/22/2010
Registered Agent Name & Address Shock, Lyndsey
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Name Changed: 02/26/2024

Address Changed: 04/30/2008
Officer/Director Detail Name & Address

Title VP

REEVES, JACKSON
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Title President

Roby, Ryan
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Title Secretary

COOPER, MICHAEL
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Title Treasurer

MARGURIET, PHIL
2555 PORTER LAKE DRIVE
SUITE 106
SARASOTA, FL 34240

Annual Reports
Report YearFiled Date
2022 10/13/2022
2023 03/07/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
10/13/2022 -- REINSTATEMENT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
06/25/2019 -- Amendment View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
12/29/2004 -- Name Change View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
03/24/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format