Entity Name: | NATURES SYMPHONY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Dec 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Aug 2017 (7 years ago) |
Document Number: | P02000133803 |
FEI/EIN Number | 592270151 |
Address: | 48 NE FIRST AVE, A, BOCA RATON, FL, 33432 |
Mail Address: | 7845 STANWAY PLACE, BOCA RATON, FL, 33433-3327 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHIDDEN TODD | Agent | 7845 STANWAY PLACE, BOCA RATON, FL, 334333327 |
Name | Role | Address |
---|---|---|
WHIDDEN TODD | Director | 3939 NE 5TH AVE A102, BOCA RATON, FL, 33431 |
WHIDDEN GERALDINE | Director | 7845 STANWAY PLACE, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
WHIDDEN GERALDINE | President | 7845 STANWAY PLACE, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
WHIDDEN GERALDINE | Secretary | 7845 STANWAY PLACE, BOCA RATON, FL, 33433 |
Name | Role | Address |
---|---|---|
WHIDDEN TODD | Chief Executive Officer | 3939 NE 5TH AVE A102, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-08-28 | NATURES SYMPHONY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-28 | WHIDDEN, TODD | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-09 | 48 NE FIRST AVE, A, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-15 |
Name Change | 2017-08-28 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State