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 (52 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 c/o Next Generation Management, Deerfield Beach, FL, 33441
RYAN JOYCE Secretary c/o Next Generation Management, Deerfield Beach, FL, 33441
Kielczewski Pawel Director c/o Next Generation Management, Deerfield Beach, FL, 33441
PeytonBolin, PL Agent 3343 W Commercial Blvd, Fort Lauderdale, FL, 33309
DANNER THADDEUS Vice President c/o Next Generation Management, Deerfield Beach, FL, 33441
Scharf Barbara Treasurer c/o Next Generation Management, Deerfield Beach, FL, 33441

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 Jun 2025

Sources: Florida Department of State