Search icon

NATURA, INC. - Florida Company Profile

Company Details

Entity Name: NATURA, 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: 23 Dec 2019 (5 years ago)
Document Number: 727941
FEI/EIN Number 591534891

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

Address: c/o Next Generation Management, 600 SW Natura Avenue, Deerfield Beach, FL, 33441, US
Mail Address: c/o Next Generation Management, 600 SW Natura Avenue, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Couture Francis (Paul) President 600 SW Natura Avenue, Deerfield Beach, FL, 33441
RYAN JOYCE Secretary 600 SW Natura Avenue, Deerfield Beach, FL, 33441
DANNER THADDEUS Treasurer 600 SW Natura Avenue, Deerfield Beach, FL, 33441
Kielczewski Pawel Director 600 SW Natura Avenue, Deerfield Beach, FL, 33441
Scharf Barbara Director 600 SW Natura Avenue, Deerfield Beach, FL, 33441
PeytonBolin, PL Agent 3343 W Commercial Blvd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 3343 W Commercial Blvd, Suite 100, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-06-11 PeytonBolin, PL -
CHANGE OF MAILING ADDRESS 2024-04-02 c/o Next Generation Management, 600 SW Natura Avenue, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 c/o Next Generation Management, 600 SW Natura Avenue, Deerfield Beach, FL 33441 -
AMENDMENT 2019-12-23 - -
AMENDMENT 2017-12-12 - -
REINSTATEMENT 2010-03-01 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-02-18 - -
AMENDMENT 1998-01-20 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State