Search icon

Divers Alert Network

Company Details

Name: Divers Alert Network
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 30 Aug 2013 (12 years ago)
Identification Number: 000830042
Principal Address: 6 WEST COLONY PLACE, DURHAM, NC, 27705, USA
Purpose: PROVIDE EMERGENCY MEDICAL ADVICE
Historical names: The Dan Foundation, Inc.

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities to groups of individuals. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
WILLIAM ZIEFLE PRESIDENT 6 WEST COLONY PLACE DURHAM, NC 27705 USA

TREASURER

Name Role Address
ANGELA THEON WEBSTER TREASURER 6 WEST COLONY PLACE DURHAM, NC 27705 USA

SECRETARY

Name Role Address
WILLIAM ZIEFLE SECRETARY 6 WEST COLONY PLACE DURHAM, NC 27705 USA

DIRECTOR

Name Role Address
MICHAEL L. GERNHARDT DIRECTOR C/O NASA/JOHNSON SPACE CENTER CB/ASTRONAUT OFFICE HOUSTON, TX 77058 USA
HARRY W. RODGERS DIRECTOR 6 WEST COLONY PLACE DURHAM, NC 27705 USA
ROBERT CRAIG COOK DIRECTOR 107 BAY PARK WAY SEVERNA PARK, MD 21146 USA
PHD, MICHAEL A. LANG DIRECTOR 6 WEST COLONY PLACE DURHAM, NC 27705 USA
M.D., WAYNE MASSEY DIRECTOR 6 WEST COLONY PLACE DURHAM, NC 27705 USA
B.S., KATHY WEYDIG DIRECTOR 6 WEST COLONY PLACE DURHAM, NC 27705 USA
J.D, DOUGLAS N. STRACENER DIRECTOR 37336 LAKESHORE AVE PRAIRIEVILLE, LA 70769 USA
J.D., JR. G. JONA POE DIRECTOR 6 WEST COLONY PLACE DURHAM, NC 27705 USA
J.D., JR. WILLIAM G. ANLYAN DIRECTOR 6 WEST COLONY PLACE DURHAM, NC 27705 USA

Events

Type Date Old Value New Value
Name Change 2021-03-29 The Dan Foundation, Inc. Divers Alert Network

Filings

Number Name File Date
202450808560 Annual Report 2024-04-11
202334846150 Annual Report 2023-05-01
202221816880 Annual Report 2022-07-29
202220411590 Revocation Notice For Failure to File An Annual Report 2022-06-28
202208410960 Annual Report 2022-01-21
202208410780 Reinstatement 2022-01-21
202105414980 Revocation Certificate For Failure to File the Annual Report for the Year 2021-11-29
202101334840 Revocation Notice For Failure to File An Annual Report 2021-09-13
202195066100 Application for Amended Certificate of Authority 2021-03-29
202040458320 Annual Report 2020-05-19

Date of last update: 11 May 2025

Sources: Rhode Island Department of State