Search icon

NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: N22000014178
FEI/EIN Number 95-2572011
Address: 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578, US
Mail Address: 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Bray Todd Agent 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578

Boar

Name Role Address
KOK YEW WONG Boar 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
YU SIMON Boar 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
NELSON P. DE C. PEREIRA Boar 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
COOPER KATIE Boar 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
BIER REGINA Boar 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
Bellamy Alyssa Boar 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-09 Bray, Todd No data
MERGER 2022-12-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000234699

Court Cases

Title Case Number Docket Date Status
FIN-MASTER, INC., etc., VS NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, 3D2013-0253 2013-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-69

Parties

Name FIN MASTER, INC.
Role Appellant
Status Active
Representations ROBERT K. MILLER
Name NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.
Role Appellee
Status Active
Representations ERIC CHRISTOPHER THIEL
Name ERIC CHRISTOPHER THIEL
Role Appellee
Status Active
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-03-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2013-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.
Docket Date 2013-03-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of FIN-MASTER, INC.
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIN-MASTER, INC.
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-01-09
Merger 2022-12-22
Domestic Non-Profit 2022-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State