Entity Name: | UNITED STATES PROFESSIONAL DIVING COACHES ASSOCIATION, 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: | 26 Jan 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2021 (4 years ago) |
Document Number: | 766718 |
FEI/EIN Number |
581801343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O STEVE VOELLMECKE, 6365 DERBYSHIRE LN, LOVELAND, OH, 45140 |
Mail Address: | C/O STEVE VOELLMECKE, 100 CASTLEBERRY CT. #268, MILFORD, OH, 45150 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Devries Cliff | Chief Executive Officer | 144 Dunrovin Lane, Rochester, NY, 14618 |
Voellmecke Steve | Treasurer | 100 CASTLEBERRY CT. #268, MILFORD, OH, 45150 |
Larcom Josh | Secretary | 846 SW 3rd Street, Miami, FL, 33130 |
Zukas Chris | President | 15424 Montfort Drive, Noblesville, IN, 46062 |
Quinn Tom | Vice President | 2856 Hoxie Gorge Road, Marathon, NY, 13803 |
Quinn Tom | President | 2856 Hoxie Gorge Road, Marathon, NY, 13803 |
BURGERING DAVID | Agent | 5100 CORONADO RIDGE, BOCA RATON, FL, 33086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | C/O STEVE VOELLMECKE, 6365 DERBYSHIRE LN, LOVELAND, OH 45140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-27 | C/O STEVE VOELLMECKE, 6365 DERBYSHIRE LN, LOVELAND, OH 45140 | - |
REGISTERED AGENT NAME CHANGED | 1996-08-06 | BURGERING, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-12-12 | 5100 CORONADO RIDGE, BOCA RATON, FL 33086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-23 |
Amendment | 2021-05-19 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State