Search icon

NATURA CONDOMINIUM NO. 1 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURA CONDOMINIUM NO. 1 ASSOCIATION, 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: 05 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2023 (2 years ago)
Document Number: 727939
FEI/EIN Number 591831094

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

Mail Address: C/O Grant Property Management, 851 Broken Sound Pkwy, Boca Raton, FL, 33487, US
Address: 851 Broken Sound Parkway, Suite 102, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANNON HOWARD President C/O Grant Property Management, Boca Raton, FL, 33487
SHANNON HOWARD Treasurer C/O Grant Property Management, Boca Raton, FL, 33487
CAPOCCI JANICE Director C/O Grant Property Management, Boca Raton, FL, 33487
DROGINSKE JEFF Vice President C/O Grant Property Management, Boca Raton, FL, 33487
Rosin & Burr PLLC Agent 1665 Palm Beach Lakes Blvd., West Plam Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 851 Broken Sound Parkway, Suite 102, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-11-12 851 Broken Sound Parkway, Suite 102, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-11-12 Rosin & Burr PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 1665 Palm Beach Lakes Blvd., The Forum - Suite 101, West Plam Beach, FL 33401 -
AMENDMENT 2023-07-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-26
Amendment 2023-07-25
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State