Entity Name: | NATURA CONDOMINIUM NO. 4 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: | 17 Apr 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2023 (2 years ago) |
Document Number: | 732482 |
FEI/EIN Number |
591833269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 608 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1761 W Hillsboro Blvd, Ste 312, Deerfield Beach, FL, 33442, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONLEY NANCY | Treasurer | 608 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441 |
MCGUIRE James | President | 608 SW Natura Blvd, DEERFIELD BEACH, FL, 33441 |
Curtis Gavin | Director | 608 SW NATURA BLVD, DEERFIELD BEACH, FL, 33441 |
Mihajlovic Sonia | Director | 608 SW Natura Blvd, deerfield beach, FL, 33441 |
SCHARF BARBARA j | Vice President | 608 SW Natura Blvd., deerfield beach, FL, 33441 |
Gottesman Bruce | Agent | 1761 W Hillsboro Blvd, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 608 SW NATURA BLVD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Gottesman, Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 1761 W Hillsboro Blvd, Ste 312, Deerfield Beach, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-13 | 608 SW NATURA BLVD, DEERFIELD BEACH, FL 33441 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
Amendment | 2023-08-07 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State