Entity Name: | NATURE TRAIL CONSERVANCY, 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: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2021 (4 years ago) |
Document Number: | N04000008251 |
FEI/EIN Number |
201590109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1307 E Cervantes St, Pensacola, FL, 32501, US |
Mail Address: | 1307 E Cervantes St, Pensacola, FL, 32501, US |
ZIP code: | 32501 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones John | Director | 1307 E Cervantes St, Pensacola, FL, 32501 |
HOXWORTH DEREK | Treasurer | 1307 E Cervantes St, Pensacola, FL, 32501 |
ODONNELL CHRISTOPHER | Vice President | 1307 E Cervantes St, Pensacola, FL, 32501 |
FARRIOR JUSTIN | Secretary | 1307 E Cervantes St, Pensacola, FL, 32501 |
SIEFERT JOSEPH | Director | 1307 E Cervantes St, Pensacola, FL, 32501 |
Boyle Scott | President | 1307 E Cervantes St, Pensacola, FL, 32501 |
Homeland Neighborhood Management Florida L | Agent | 1307 E Cervantes St, Pensacola, FL, 32501 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 1307 E Cervantes St, Pensacola, FL 32501 | - |
CHANGE OF MAILING ADDRESS | 2024-01-24 | 1307 E Cervantes St, Pensacola, FL 32501 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-24 | Homeland Neighborhood Management Florida LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-24 | 1307 E Cervantes St, Pensacola, FL 32501 | - |
REINSTATEMENT | 2021-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2006-11-27 | NATURE TRAIL CONSERVANCY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-02 |
REINSTATEMENT | 2021-03-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-22 |
AMENDED ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State