Search icon

GREEN DIVER INITIATIVE INC

Company Details

Entity Name: GREEN DIVER INITIATIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N10000005003
FEI/EIN Number 272630802
Address: 19 Atlantic Drive, Key Largo, FL, 33037, US
Mail Address: P.O. Box 370328, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Akins John Agent 19 Atlantic Drive, Key Largo, FL, 33037

Exec

Name Role Address
Akins John Exec P.O. Box 370328, Key Largo, FL, 33037

Chairman

Name Role Address
Ochs David Chairman P.O.Box 370328, Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144199 WAV ALLIANCE ACTIVE 2022-11-21 2027-12-31 No data 19 ATLANTIC DRIVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 19 Atlantic Drive, Key Largo, FL 33037 No data
REGISTERED AGENT NAME CHANGED 2022-11-21 Akins, John No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 19 Atlantic Drive, Key Largo, FL 33037 No data
CHANGE OF MAILING ADDRESS 2022-11-21 19 Atlantic Drive, Key Largo, FL 33037 No data
REINSTATEMENT 2018-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-07-30
ANNUAL REPORT 2014-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State