Search icon

INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.

Company Details

Entity Name: INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L41666
FEI/EIN Number 59-2605908
Address: 119 NW Ethan PL, Ste 103, Lake City, FL 32055-5819
Mail Address: 119 NW Ethan PL, Ste 103, Lake City, FL 32055-5819
Place of Formation: FLORIDA

Agent

Name Role Address
PEDRO, LUIS AUGUSTO Agent 147 NW ZACK DR, LAKE CITY, FL 32055

Chief Executive Officer

Name Role Address
Pedro, Luis Augusto Chief Executive Officer 147 NW Zack Drive, Lake City, FL 32055-5067

Chief Operating Officer

Name Role Address
Augusto Pedro, Luis Chief Operating Officer 147 NW Zach DR, Lake City, FL 32055

Secretary

Name Role Address
AUGUSTO PEDRO, LUIS Secretary 147 NW ZACK DR, LAKE CITY, FL 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045035 IANTD ACTIVE 2015-05-05 2025-12-31 No data IANTD WORLD HEADQUARTERS, 119 NW ETHAN PLACE SUITE 101, LAKE CITY, FL, 32055
G15000044736 INTERNATIONAL ASSOCIATION OF NITROX AND TECHNICAL DIVERS ACTIVE 2015-05-04 2025-12-31 No data IANTD WORLD HEADQUARTERS, 119 NW ETHAN PLACE-SUITE 101, LAKE CITY, FL, 32055
G15000044745 IANTD WORLD HEADQUARTERS ACTIVE 2015-05-04 2025-12-31 No data IANTD WORLD HEADQUARTERS, 119 NW ETHAN PLACE - SUITE 101, LAKE CITY, FL, 32055
G15000044747 IAND, INC. ACTIVE 2015-05-04 2025-12-31 No data IANTD WORLD HEADQUARTERS, 119 NW ETHAN PLACE SUITE 101, LAKE CITY, FL, 32055
G08025900397 IANTD EXPIRED 2008-01-25 2013-12-31 No data 1545 NE 104 STREET, MIAMI SHORES, FL, 33138
G08025900399 IAND, INC. EXPIRED 2008-01-25 2013-12-31 No data 1545 NE 104 STREET, MIAMI SHORES, FL, 33138
G08025900394 INTERNATIONAL ASSOCIATION OF NITROX AND TECHNICAL DIVERS EXPIRED 2008-01-25 2013-12-31 No data 1545 NE 104 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 PEDRO, LUIS AUGUSTO No data
CHANGE OF MAILING ADDRESS 2021-01-29 119 NW Ethan PL, Ste 103, Lake City, FL 32055-5819 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 119 NW Ethan PL, Ste 103, Lake City, FL 32055-5819 No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-30 147 NW ZACK DR, LAKE CITY, FL 32055 No data
AMENDMENT 2017-06-30 No data No data
AMENDMENT 2011-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000508537 TERMINATED 1000000669815 MIAMI-DADE 2015-04-15 2035-04-27 $ 361.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000474474 TERMINATED 1000000669817 COLUMBIA 2015-04-01 2025-04-17 $ 3,594.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001127837 LAPSED 1000000432410 MIAMI-DADE 2013-06-12 2022-06-19 $ 1,857.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ROBERT BLESER VS SANDRA STEWART, as Personal Representative of the Estate of ROBERT STEWART, et al 4D2021-1198 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CACE17-005915 (02)

Parties

Name Robert Bleser
Role Petitioner
Status Active
Representations Robert W. Blanck
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name Revo Rebreathers
Role Respondent
Status Active
Name Robert Steele
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Philip D. Parrish, Neil Bayer, Sheri-Lynn Corey-Forte, Pedro Echarte, III, David G. Concannon, Christopher R. Fertig, Chase Alexandra Jansson, John D. Kallen, Donna E. Albert, Charles Davant
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix ~ *SUPPLEMENTAL*
On Behalf Of Robert Bleser
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Robert Bleser
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Robert Bleser
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
DAN DAWSON VS SANDRA STEWART, et al. 4D2021-1201 2021-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-5915

Parties

Name Dan Dawson
Role Petitioner
Status Active
Representations Darlene M. Lidondici
Name Robert Steele
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name Robert Bleser
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Respondent
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Jesse D. Drawas, Melaina Haisfield, Christopher F. Lanza, Patrick J. Ryan, Pedro Echarte, III, Robert W. Blanck, Charles Davant, Michael A. Haggard, Donna E. Albert, Philip D. Parrish, John D. Kallen, Chase Alexandra Jansson, David G. Concannon, Douglas J. McCarron, Neil Bayer

Docket Entries

Docket Date 2021-04-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Dan Dawson
Docket Date 2021-04-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Dan Dawson
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Dan Dawson
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
CRAIG JENNY and KELL LEVENDORF VS SANDRA STEWART, et al. 4D2021-1190 2021-03-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-5915

Parties

Name Kell Levendorf
Role Petitioner
Status Active
Name Craig Jenny
Role Petitioner
Status Active
Representations John D. Kallen
Name INTERNATIONAL ASSOCIATION OF NITROX DIVERS, INC.
Role Appellee
Status Active
Name ADD HELIUM LLC
Role Respondent
Status Active
Name Robert Steele
Role Respondent
Status Active
Name HORIZON DIVE ADVENTURES, INC.
Role Respondent
Status Active
Name IANTD World Headquarters
Role Respondent
Status Active
Name Claudia Sotis
Role Respondent
Status Active
Name Revo Rebreathers
Role Respondent
Status Active
Name IANTD
Role Respondent
Status Active
Name Estate of Robert Stewart
Role Respondent
Status Active
Name PETER SOTIS, INC.
Role Respondent
Status Active
Name David Wilkerson
Role Respondent
Status Active
Name IANTD, Inc.
Role Respondent
Status Active
Name Revo BVBA
Role Respondent
Status Active
Name Revo BVBA BELGIUM
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Sandra Stewart
Role Respondent
Status Active
Representations Douglas J. McCarron, Charles Davant, Christopher F. Lanza, Melaina Haisfield, Pedro Echarte, III, Donna E. Albert, Neil Bayer, Michael A. Haggard, David G. Concannon, Philip D. Parrish, Chase Alexandra Jansson, Christopher R. Fertig, Kristen Susik, Robert W. Blanck, Darlene M. Lidondici

Docket Entries

Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Craig Jenny
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that case numbers 4D21-1190, 4D21-1198, and 4D21-1201 are consolidated for all purposes and shall proceed in 4D21-1190; further, ORDERED that the petitions for writ of certiorari are denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2021-04-05
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Craig Jenny
Docket Date 2021-03-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED CERTIFICATE OF SERVICE
On Behalf Of Craig Jenny
Docket Date 2021-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Duplicate**
On Behalf Of Craig Jenny

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
AMENDED ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-10
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State