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 |
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 |
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 | - | - |
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