Search icon

NATURE'S NURSE INTERNATIONAL, INC.

Company Details

Entity Name: NATURE'S NURSE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P10000023872
FEI/EIN Number 272171463
Address: 1324 S Central Ave., Flagler Beach, FL, 32136, US
Mail Address: 1371 Southwest 43rd Place, Ocala, FL, 34471-7501, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Anders Theodore DPhd Agent 1371 Southwest 43rd Place, OCALA, FL, 34471

President

Name Role Address
ANDERS THEODORE P President 1324 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Treasurer

Name Role Address
ANDERS REBECCA S Treasurer 1324 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136

Director

Name Role Address
ANDERS REBECCA S Director 1324 S. CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
KOROI RESINA V Director 1324 S. CENTRAL AVE., FLAGLER BEACH, FL, 32136
FREY NORA P Director 1324 S. CENTRAL AVE., FLAGLER BEACH, FL, 32136

Vice President

Name Role Address
KOROI RESINA V Vice President 1324 S. CENTRAL AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-14 Anders, Theodore Dean, Phd No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 1371 Southwest 43rd Place, OCALA, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1324 S Central Ave., Flagler Beach, FL 32136 No data
CHANGE OF MAILING ADDRESS 2022-02-07 1324 S Central Ave., Flagler Beach, FL 32136 No data
AMENDMENT 2011-01-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State