Search icon

NATURE TRAIL CONSERVANCY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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