Entity Name: | REBREATHER TRAINING COUNCIL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | N16000004129 |
FEI/EIN Number | 81-1432247 |
Address: | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
Mail Address: | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chapman, Chauncey Brewster, III | Agent | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Cany, Mark | Secretary | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Toomer, Paul | President | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Cope, Ian | Vice President | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
Chapman, Chauncey Brewster, III | Treasurer | 191 NW 47th Ave, Deerfield Beach, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-16 | 191 NW 47th Ave, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-16 | 191 NW 47th Ave, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | Chapman, Chauncey Brewster, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 191 NW 47th Ave, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-24 |
Domestic Non-Profit | 2016-04-22 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State