Search icon

RECREATIONAL SCUBA TRAINING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: RECREATIONAL SCUBA TRAINING COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: N95000003320
FEI/EIN Number 59-3355090

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1321 SE DECKER AVE, STUART, FL, 34994, US
Mail Address: PO BOX 3275, STUART, FL, 34995, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albinsson Eric President 30151 TOMAS, RANCHO SANTA MARGARITA, CA, 92688
Gunderson Jim Vice President PO Box, Casper, WY, 82602
Carney Brian Treasurer 1321 SE Decker Ave, Stuart, FL, 34994
Steidley Michael Secretary 902 Clint Moore Rd, Boca Raton, FL, 33487
Richardson Cliff Vice President 9030 Camden Field Parkway, Riverview, FL, 33578
Lewis Steve Vice President 14086 Proton Rd, Dallas, TX, 75244
CARNEY BRIAN Agent 1321 SE DECKER AVE, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008877 WORLD RECREATIONAL SCUBA TRAINING COUNCIL ACTIVE 2019-01-17 2029-12-31 - 1321 SE DECKER AVE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-08 - -
REGISTERED AGENT NAME CHANGED 2017-12-08 CARNEY, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-29 1321 SE DECKER AVE, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-29 1321 SE DECKER AVE, STUART, FL 34994 -
AMENDMENT 2015-10-29 - -
CHANGE OF MAILING ADDRESS 2015-10-29 1321 SE DECKER AVE, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-12-08
Amendment 2015-10-29
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State