Search icon

NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF UNDERWATER INSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Apr 1991 (34 years ago)
Date of dissolution: 16 Dec 2022 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: P35014
FEI/EIN Number 952572011

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

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: CALIFORNIA

Key Officers & Management

Name Role Address
Lorimor Rick Exec 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
Grizzard Danny Chairman 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
Bray Todd Chief Financial Officer 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
Lorimor Rick Agent 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013583 NAUI EXPIRED 2014-02-07 2019-12-31 - 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578
G14000013586 NAUI WORLDWIDE EXPIRED 2014-02-07 2019-12-31 - 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-12-16 - -
REGISTERED AGENT NAME CHANGED 2019-01-15 Lorimor, Rick -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2011-04-08 9030 CAMDEN FIELD PARKWAY, RIVERVIEW, FL 33578 -
CANCEL ADM DISS/REV 2006-10-11 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-08-04 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001100901 TERMINATED 1000000407093 HILLSBOROU 2012-12-18 2032-12-28 $ 537.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
WITHDRAWAL 2022-12-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State