THE NATURIST LEGACY FILES
CLOSE MEMBERS NEWS PHOTOS ARTICLES EXPLAINERS DOCUMENTS INFO CONTACT
MANITOBA NUDISTHOME
You must enable JavaScript to see certain information on this page.

THE NATURIST LEGACY FILES

Naturist Legacy's board of directors

Registered information about corporations and their boards is available to the public.
19(4) A corporation shall send to the Director, within 15 days of any change in the location or address of its registered office, a notice of the change in the form the Director requires.

108(1) Within 15 days after a change is made among its directors, a corporation shall send to the Director a notice, in the form the Director requires, setting out the change, and the Director shall file the notice.

121(1) Every body corporate required to register under this Act shall, on or before the prescribed date, send to the Director an annual return in the form the Director requires, and the Director shall file it.

These excerpts are from Manitoba's Corporations Act (PDF).
We register information about corporations and business names. The public may search the registry to obtain information (for example, who is doing business under the trade name, where the business is located, and to get a list of officers and directors).

This excerpt is from the home page of Manitoba's Companies Office website as it appeared on January 1, 2020.
You may search Companies Online to determine if an entity is registered or incorporated in Manitoba - free of charge. If the entity is on record you will be provided with the correct name, registry number and current status of the entity.

If additional information is required, a File Summary can be obtained which will provide you with a report containing the latest information on record for a business or corporation. The fee is $5.00 per company with charges being made to your visa or mastercard.

If you are able to visit the office, you may obtain a File Summary or search a file for any business name or corporation registered in Manitoba. A File Summary provides a report containing the latest information on record for a business or corporation. If you search a file, you will be able to examine all of the actual documents on file for a company.

This excerpt is from the "How to Search the Registry" page of Manitoba's Companies Office website as it appeared on January 1, 2020 (screenshot).

NATURIST LEGACY INC.

Naturist Legacy Inc. was registered in the Province of Manitoba as a non-profit corporation on July 26, 2010.

12.2  According to the Articles, there must be a minimum of three (3) and not more than seven (7) directors.

This excerpt if from the 2014 Naturist Legacy Inc. By-laws (PDF).

ENTITY SEARCH

View the Entity Search (PDF) for Naturist Legacy Inc. as of February 1, 2025 (a public record).

Compliance Status: DEFAULT since October 21, 2024

LATEST LIST OF DIRECTORS AND OFFICERS

File Summary as of February 1, 2025 (PDF).* This is a public record.
Ching, Melanie ... Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... President
Watson, Richard ... Secretary

Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Annual Return renewal date: August 31, 2024
Compliance Status: DEFAULT since October 21, 2024

OLDER LISTS OF DIRECTORS AND OFFICERS

File Summary as of January 1, 2025 (PDF).* This is a public record.
Ching, Melanie ... Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... President
Watson, Richard ... Secretary

Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Annual Return renewal date: August 31, 2024
Compliance Status: DEFAULT since October 21, 2024

File Summary as of December 2, 2024 (PDF).* This is a public record.
Ching, Melanie ... Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... President
Watson, Richard ... Secretary

Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Annual Return renewal date: August 31, 2024
Compliance Status: DEFAULT since October 21, 2024

File Summary as of November 1, 2024 (PDF).* This is a public record.
Ching, Melanie ... Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... President
Watson, Richard ... Secretary

Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Annual Return renewal date: August 31, 2024
Compliance Status: DEFAULT since October 21, 2024

File Summary as of October 1, 2024 (PDF).* This is a public record.
Ching, Melanie ... Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... President
Watson, Richard ... Secretary

Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of September 3, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of August 1, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of July 2, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of June 3, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of May 1, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of April 2, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of March 1, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of January 29, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2024

File Summary as of December 15, 2023 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ching, Melanie ... Recording secretary
Ferris, David ... Director
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return submitted: August 10, 2023 (due August 31, 2023)

File Summary as of July 24, 2023 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ferris, David ... Director
Lyon, Deborah ... Past-president
Neufeld, Donna ... Recording secretary
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return renewal date: August 31, 2023

File Summary as of December 15, 2022 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Ferris, David ... Director
Lyon, Deborah ... Past-president
Neufeld, Donna ... Recording secretary
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Annual Return submitted: August 11, 2022 (due August 31, 2022)

File Summary as of May 13, 2022 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Lyon, Deborah ... Past-president
Neufeld, Donna ... Recording secretary
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Six (3 to 7 allowed)
Last change of directors: May 1, 2020 (15 days to report changes)
Annual Return renewal date: August 31, 2022

File Summary as of October 23, 2021 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Lyon, Deborah ... Past-president
Neufeld, Donna ... Recording secretary
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Six (3 to 7 allowed)
Last change of directors: May 1, 2020 (15 days to report changes)
Annual Return submitted: August 9, 2021 (due August 31, 2021)

File Summary as of December 8, 2020 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Lyon, Deborah ... Past-president
Neufeld, Donna ... Recording secretary
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Secretary

Number of directors reported: Six (3 to 7 allowed)
Last change of directors: May 1, 2020 (15 days to report changes)
Annual Return submitted: September 2, 2020 (due August 31, 2020)

File Summary as of January 17, 2020 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Leduc, Gwen ... Recording secretary
Leduc, John ... Secretary
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: November 2, 2019 (15 days to report changes)
Annual Return renewal date: August 31, 2020

File Summary as of September 24, 2019 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Leduc, John ... Secretary
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Stirling, Brian ... Director

Number of directors reported: Five (3 to 7 allowed)
Last change of directors: November 18, 2016 (15 days to report changes)
Annual Return submitted: September 9, 2019 (due August 31, 2019)

File Summary as of November 7, 2018 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Leduc, John ... Secretary
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Stirling, Brian ... Director

Number of directors reported: Five (3 to 7 allowed)
Last change of directors: November 18, 2016 (15 days to report changes)
Annual Return submitted: August 21, 2018 (due August 31, 2018)

File Summary as of June 20, 2018 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Leduc, John ... Secretary
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Stirling, Brian ... Director

Number of directors reported: Five (3 to 7 allowed)
Last change of directors: November 18, 2016 (15 days to report changes)
Annual Return renewal date: August 31, 2018

2017 Annual Return (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... President
Leduc, John ... Secretary
Lyon, Deborah ... Past-president
Perry, Yvette ... Treasurer
Stirling, Brian ... Director

Number of directors reported: Five (3 to 7 allowed)
Last change of directors: November 18, 2016 (15 days to report changes)
Annual Return submitted: August 25, 2017 (due August 31, 2017)

2016 Annual Return (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... Director
Brown, Mark ... Treasurer
Johnston, Terry ... Director
Leduc, John ... Director
Lyon, Deborah ... President
Perry, Yvette ... Secretary

Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 17, 2015 (15 days to report changes)
Annual Return submitted: August 16, 2016 (due August 31, 2016)

2015 Annual Return (PDF).* This is a public record.
Brown, Mark ... Treasurer
Lavoie, Rita ... Secretary
Leduc, John ... Director
Lyon, Deborah ... President

Number of directors reported: Four (3 to 7 allowed)
Last change of directors: June 30, 2014 (15 days to report changes)
Annual Return submitted: August 10, 2015 (due August 31, 2015)

2014 Annual Return (PDF).* This is a public record.
Brown, Mark ... Treasurer
Lavoie, Rita ... Secretary
Leduc, John ... Director
Lyon, Deborah ... President

Number of directors reported: Four (3 to 7 allowed)
Last change of directors: June 30, 2014 (15 days to report changes)
Annual Return submitted: August 19, 2014 (due August 31, 2014)

2013 Annual Return (PDF).* This is a public record.
Brown, Mark ... Treasurer
Kundert, John ... President
Lavoie, Rita ... Secretary

Number of directors reported: Three (3 to 7 allowed)
Last change of directors: October 13, 2012 (15 days to report changes)
Annual Return submitted: August 15, 2013 (due August 31, 2013)

2012 Annual Return (PDF).* This is a public record.
Brown, Mark ... Treasurer
Kundert, John ... President
Lavoie, Stephanie ... Secretary

Number of directors reported: Three (3 to 7 allowed)
Last change of directors: None reported (15 days to report changes)
Annual Return submitted: August 15, 2012 (due August 31, 2012)

2011 Annual Return (PDF).* This is a public record.
Brown, Mark ... Treasurer
Kundert, John ... President
Lavoie, Stephanie ... Secretary

Number of directors reported: Three (3 to 7 allowed)
Last change of directors: None reported (15 days to report changes)
Annual Return submitted: August 8, 2011 (due August 31, 2011)

2010 Articles of Incorporation (PDF).* This is a public record.
Brown, Mark ... First director and incorporator
Kundert, John ... First director and incorporator
Lavoie, Stephanie ... First director and incorporator

*Note: I have redacted certain information in these documents. Contact me if you would like to receive the original unredacted documents.

If you are (or if you were) a Naturist Legacy member, you can access the original unredacted documents directly from within this website. Log in here.

GOT QUESTIONS?  Send them to anytime!

Winnipeg Manitoba nudist naturist nudism naturism

ABOUT CONTACT PRIVACY DISCLAIMER

DOWNLOAD THIS WEBSITE