Active
Updated 3/21/2025 5:09:20 PM

National Association Of Environmental Medicine

National Association Of Environmental Medicine is a Nonprofit Corporation located in Avondale, AZ. Established on March 20, 2015, this corporation is officially registered under the document number 19934133 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 12725 W Indian School Rd E-101 # 106, Avondale, AZ 85392, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Bonnie Nedrow from Sonoma County CA, holding the position of Other Officer; Katherine Carvlin from King County WA, serving as the President; Kim Furtado from Sussex County DE, serving as the Director; Lori Mae Janzen from , serving as the Officer; Louise Tolzmann from Multnomah County OR, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Detwiller Digiacomo & Pisaruk as its official registered agent, located at 99 E Virginia Ave Ste 220, Phoenix, AZ 85004.

As of the latest update, National Association Of Environmental Medicine filed its last annual reports on January 9, 2025

Filing information

Company Name National Association Of Environmental Medicine
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19934133
Date Filed March 20, 2015
Company Age 10 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 04/03/2015
Original Incorporation Date 03/20/2015
Domicile State Arizona
Business Type Other - Other - Other - Educational
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 03/20/2026

The data on National Association Of Environmental Medicine was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

12725 W Indian School Rd E-101 # 106
Avondale, AZ 85392
Attention: Jhighfield Careof Cyoungren
County: Maricopa
Last Updated: 01/09/2025

Statutory Agent Information

Detwiller Digiacomo & Pisaruk
99 E Virginia Ave Ste 220
Phoenix, Az 85004
Agent Last Updated: 01/09/2025
County: Maricopa
Appointed Status: Active

Officer/Director Details

Bonnie Nedrow
Other Officer
16890 Sweetwater Springs Road, Guerneville
Sonoma County, CA 95446
Katherine Carvlin
President
12049 20th Ave Ne, Seattle
King County, WA 98125
Kim Furtado
Director
Po Box 422, Lewes
Sussex County, DE 19958
Lori Mae Janzen
Officer


Louise Tolzmann
Treasurer
4039 N Mississippi Ave #305, Portland
Multnomah County, OR 97227
Maria Bill
Officer
13144 S Buffalo Ave, Chicago
Cook County, IL 60633
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25010915210966
Filed Date 1/9/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24021313091837
Filed Date 2/13/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 23120411573431
Filed Date 12/4/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 23030811172336
Filed Date 3/8/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22021214455159
Filed Date 2/12/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21031718256975
Filed Date 3/17/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 19123017378331
Filed Date 12/30/2019
Status Approved
Document Type 2019 Annual Report
Barcode ID 19032609256749
Filed Date 3/26/2019
Status Approved
Document Type Articles of Amendment - Nonprofit
Barcode ID 19020711231802
Filed Date 2/7/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06252679
Filed Date 2/18/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05870960
Filed Date 3/27/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05839266
Filed Date 3/1/2017
Status APPROVED
Document Type Miscellaneous Document
Barcode ID 05795697
Filed Date 1/6/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05738271
Filed Date 11/29/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05452347
Filed Date 3/22/2016
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05195315
Filed Date 8/31/2015
Status APPROVED
Document Type Officer/Director/Shareholder Change
Barcode ID 05195312
Filed Date 8/31/2015
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05073193
Filed Date 4/20/2015
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05005461
Filed Date 3/31/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/20/2015
Barcode ID
Name Type Former Name
Name NATUROPATHIC ACADEMY OF ENVIRONMENTAL MEDICINE
Effective Date 2/7/2019
Barcode ID 19020711231802
Name Type True Name
Name National Association of Environmental Medicine

Annual Reports

Report Year
Filed Date
Report Year 2025
Filed Date 01/09/2025
Report Year 2022
Filed Date 02/12/2022
Report Year 2024
Filed Date 02/13/2024
Report Year 2018
Filed Date 02/18/2018
Report Year 2023
Filed Date 03/08/2023
More...

Document Images

More...