Entity Name: | NATURA HOMEOWNERS 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: | 06 Sep 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2020 (5 years ago) |
Document Number: | N94000004354 |
FEI/EIN Number |
593274144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7916, Evolutions Way, Trinity, FL, 34655-4708, US |
Mail Address: | 7916, Evolutions Way, Trinity, FL, 34655-4708, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Szumski Marek | Director | 7916, Trinity, FL, 346554708 |
Scholet Darron | Secretary | 7916, Trinity, FL, 346554708 |
Navarro Carlos | President | 7916, Trinity, FL, 346554708 |
Fletcher Malcolm | Director | 7916, Trinity, FL, 346554708 |
Schomb Paul | Treasurer | 7916, Trinity, FL, 346554708 |
Mick Jamie K | Agent | 7916, Trinity, FL, 346554708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 7916, Evolutions Way, # 210, Trinity, FL 34655-4708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 7916, Evolutions Way, # 210, Trinity, FL 34655-4708 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | Mick, Jamie K | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 7916, Evolutions Way, # 210, Trinity, FL 34655-4708 | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1997-08-04 | - | - |
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 Apr 2025
Sources: Florida Department of State