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 |
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 |
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 |
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 | - | - |
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 |
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