Search icon

NATURA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NATURA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Sep 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: N94000004354
FEI/EIN Number 59-3274144
Address: 7916, Evolutions Way, # 210, Trinity, FL 34655-4708
Mail Address: 7916, Evolutions Way, # 210, Trinity, FL 34655-4708
Place of Formation: FLORIDA

Agent

Name Role Address
Mick, Jamie K Agent 7916, Evolutions Way, # 210, Trinity, FL 34655-4708

Director

Name Role Address
Szumski, Marek Director 7916, Evolutions Way # 210 Trinity, FL 34655-4708
Fletcher, Malcolm Director 7916, Evolutions Way # 210 Trinity, FL 34655-4708

Secretary

Name Role Address
Scholet, Darron Secretary 7916, Evolutions Way # 210 Trinity, FL 34655-4708

President

Name Role Address
Navarro, Carlos President 7916, Evolutions Way # 210 Trinity, FL 34655-4708

Treasurer

Name Role Address
Schomb, Paul Treasurer 7916, Evolutions Way # 210 Trinity, FL 34655-4708

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7916, Evolutions Way, # 210, Trinity, FL 34655-4708 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 7916, Evolutions Way, # 210, Trinity, FL 34655-4708 No data
REGISTERED AGENT NAME CHANGED 2019-04-29 Mick, Jamie K No data
CHANGE OF MAILING ADDRESS 2019-04-29 7916, Evolutions Way, # 210, Trinity, FL 34655-4708 No data
CANCEL ADM DISS/REV 2010-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REINSTATEMENT 2001-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1997-08-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
Amendment 2020-01-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State