Detail by Officer/Registered Agent Name

Florida Profit Corporation

NATURAL LIFE COLLECTIONS, INC.

Filing Information
P95000078127 59-3341788 10/06/1995 10/01/1995 FL ACTIVE AMENDMENT 04/08/2024 NONE
Principal Address
901 7th Ave S
Jacksonville Beach, FL 32250

Changed: 10/27/2023
Mailing Address
901 7th Ave S
Jacksonville Beach, FL 32250

Changed: 10/27/2023
Registered Agent Name & Address COOK, KEVIN B, Esq.
818 A1A NORTH
SUITE 302
PONTE VEDRA BEACH, FL 32082

Name Changed: 04/15/2020

Address Changed: 04/15/2020
Officer/Director Detail Name & Address

Title Director, President

Patricia L, Hughes
401 Ponte Vedra Blvd
Ponte Vedra Beach, FL 32082

Title Secretary

MEIDE, CINDY E
1203 9th Ave N
Jacksonville Beach, FL 32250-3624

Title VP

MEIDE, CINDY E
1203 9th Ave N
Jacksonville Beach, FL 32250

Title Treasurer

Lesli A, Schmachtenberger
21 Solana Rd
Ponte Vedra Beach, FL 32082

Annual Reports
Report YearFiled Date
2023 03/25/2023
2023 10/27/2023
2024 03/06/2024

Document Images
04/08/2024 -- Amendment View image in PDF format
03/06/2024 -- ANNUAL REPORT View image in PDF format
12/07/2023 -- Amendment View image in PDF format
10/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
12/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
10/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
09/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
02/07/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
07/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
02/14/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
05/11/2006 -- ANNUAL REPORT View image in PDF format
07/06/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- Amended and Restated Articles View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- Name Change View image in PDF format
11/22/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format