Entity Name: | NATIONAL ASSOCIATION FOR CAVE DIVING, 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: | 21 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2022 (2 years ago) |
Document Number: | 726459 |
FEI/EIN Number |
592475280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1825 Ponce de Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 130 Gleneagles Court, Macon, GA, 31210, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braun Orie | Director | 5479 NE 60th Ave., High Springs, FL, 32643 |
Murcar Rick | Director | 34799 Evergreen Way, Ridge Manor, FL, 33523 |
SAPP JOHN | Director | 1102 Tucker Road, Macon, GA, 31210 |
CALZON M.C. E | Agent | 1825 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | CALZON, M.C. ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-07 | 1825 Ponce de Leon Blvd, #249, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-24 | 1825 Ponce de Leon Blvd, #249, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-02 | 1825 PONCE DE LEON BLVD., # 249, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2007-12-13 | - | - |
AMENDMENT | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000513261 | TERMINATED | 1000000903513 | ALACHUA | 2021-10-01 | 2041-10-06 | $ 3,431.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-07-13 |
REINSTATEMENT | 2022-11-14 |
ANNUAL REPORT | 2021-07-10 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-07-09 |
AMENDED ANNUAL REPORT | 2016-02-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State