Active
Updated 12/17/2025 1:59:13 PM

Natural History Institute

Natural History Institute is a Nonprofit Corporation located in Prescott, AZ. Established on June 9, 2017, this corporation is officially registered under the document number 21940059 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 126 N Marina, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Earl Duque from Yavapai County AZ, holding the position of Treasurer; Jeff Schalau from Yavapai County AZ, serving as the Trustee; Jennie Tutone from Yavapai County AZ, serving as the Director; John Farmer from Yavapai County AZ, serving as the Vice-President; Rebecca Horniman from Yavapai County AZ, serving as the Trustee, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Robert Ellis as its official registered agent, located at 126 N. Marina St., Prescott, AZ 86301.

As of the latest update, Natural History Institute filed its last annual reports on May 24, 2023

Filing information

Company Name Natural History Institute
Entity type Nonprofit Corporation
Governing Agency Arizona Corporation Commission
Document Number 21940059
Date Filed June 9, 2017
Company Age 8 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 12/08/2025
Approval Date 06/13/2017
Original Incorporation Date 06/09/2017
Domicile State Arizona
Business Type Educational Services
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 06/09/2026

The data on Natural History Institute was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/17/2025.

Contact details

Principal Address

126 N Marina
Prescott, AZ 86301
Attention: Jennie Tutone
County: Yavapai
Last Updated: 12/08/2025

Statutory Agent Information

Robert Ellis
126 N. Marina St.
Prescott, Az 86301
Agent Last Updated: 12/08/2025
County: Yavapai
Appointed Status: Active 12/8/2025

Officer/Director Details

Earl Duque
Treasurer
126 N Marina Street, Prescott
Yavapai County, AZ 86301
Jeff Schalau
Trustee
126 N Marina, Prescott
Yavapai County, AZ 86301
Jennie Tutone
Director
126 N. Marina St., Prescott
Yavapai County, AZ 86301
John Farmer
Vice-President
265 W Soaring Ave, Prescott
Yavapai County, AZ 86301
Rebecca Horniman
Trustee
126 N Marina, Prescott
Yavapai County, AZ 86301
Rebecca Ruffner
President
2014 Acorn Drive, Prescott
Yavapai County, AZ 86305
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25120809254548
Filed Date 12/8/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 25120809254546
Filed Date 12/8/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25070713264564
Filed Date 7/7/2025
Status Approved
Document Type Statutory Agent Resignation
Barcode ID 25070713174487
Filed Date 7/7/2025
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 25051312110075
Filed Date 5/13/2025
Status Approved
Document Type 2023 Annual Report
Barcode ID 23052413361666
Filed Date 5/24/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22062711303793
Filed Date 6/27/2022
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22062501230886
Filed Date 6/25/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21110509193150
Filed Date 11/5/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21051015405766
Filed Date 5/10/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20051315305718
Filed Date 5/13/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20011516052387
Filed Date 1/15/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19050811576205
Filed Date 5/8/2019
Status Approved
Document Type Statement of Change - Corps
Barcode ID 19040815094407
Filed Date 4/8/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19040815074387
Filed Date 4/8/2019
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 19040814434236
Filed Date 4/8/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 19040815024361
Filed Date 4/8/2019
Status Approved
Document Type Statement of Change - Corps
Barcode ID 18082710297175
Filed Date 8/27/2018
Status Approved
Document Type Articles of Amendment - Nonprofit
Barcode ID 06254756
Filed Date 2/22/2018
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 06206830
Filed Date 1/5/2018
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 06027814
Filed Date 8/10/2017
Status Accepted
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05959674
Filed Date 6/9/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/9/2017
Barcode ID
Name Type True Name
Name NATURAL HISTORY INSTITUTE

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 04/08/2019
Report Year 2019
Filed Date 05/08/2019
Report Year 2021
Filed Date 05/10/2021
Report Year 2020
Filed Date 05/13/2020
Report Year 2023
Filed Date 05/24/2023
More...

Document Images

More...