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
Changed: 10/27/2023
901 7th Ave S
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Changed: 10/27/2023
Mailing Address
Changed: 10/27/2023
901 7th Ave S
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Changed: 10/27/2023
Registered Agent Name & Address
COOK, KEVIN B, Esq.
Name Changed: 04/15/2020
Address Changed: 04/15/2020
818 A1A NORTH
SUITE 302
PONTE VEDRA BEACH, FL 32082
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
Title Secretary
MEIDE, CINDY E
Title VP
MEIDE, CINDY E
Title Treasurer
Lesli A, Schmachtenberger
Title Director, President
Patricia L, Hughes
401 Ponte Vedra Blvd
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title Secretary
MEIDE, CINDY E
1203 9th Ave N
Jacksonville Beach, FL 32250-3624
Jacksonville Beach, FL 32250-3624
Title VP
MEIDE, CINDY E
1203 9th Ave N
Jacksonville Beach, FL 32250
Jacksonville Beach, FL 32250
Title Treasurer
Lesli A, Schmachtenberger
21 Solana Rd
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Annual Reports
Report Year | Filed Date |
2023 | 03/25/2023 |
2023 | 10/27/2023 |
2024 | 03/06/2024 |
Document Images