Search icon

PROFESSIONAL SCUBA ASSOCIATION, INC.

Company Details

Entity Name: PROFESSIONAL SCUBA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Mar 1988 (37 years ago)
Document Number: K18184
FEI/EIN Number N/A
Mail Address: 8174 CRESCENT BEACH ROAD, SAND POINT, MI 48755
Address: 7803 S.W. 97th Circle, OCALA, FL 34481
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WATTS, HAL Agent 7803 S.W. 97th Circle, OCALA, FL 34481

Managing Member

Name Role Address
WATTS, JANICE M Managing Member 7808 S.W. 97th Circle, OCALA, FL 34481

Secretary

Name Role Address
WATTS, HAL Secretary 7803 S.W. 97th Circle, OCALA, FL 34481

Treasurer

Name Role Address
WATTS, HAL Treasurer 7803 S.W. 97th Circle, OCALA, FL 34481

Chairman

Name Role Address
WATTS, HAL Chairman 7803 S.W. 97th Circle, OCALA, FL 34481

President

Name Role Address
TAYLOR, GARY L President 8174 CRESCENT BEACH ROAD, PIGEON, MI 48755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 7803 S.W. 97th Circle, OCALA, FL 34481 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 7803 S.W. 97th Circle, OCALA, FL 34481 No data
CHANGE OF MAILING ADDRESS 2009-03-31 7803 S.W. 97th Circle, OCALA, FL 34481 No data
REGISTERED AGENT NAME CHANGED 2003-02-10 WATTS, HAL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592769 TERMINATED 1000000307555 ORANGE 2012-08-27 2032-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State