THE NATURIST LEGACY FILES
Naturist Legacy's board of directors
Registered information about corporations and their boards is available to the public.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.
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.
NATURIST LEGACY INC.
Naturist Legacy Inc. was registered in the Province of Manitoba as a non-profit corporation on July 26, 2010.
ENTITY SEARCH
View the Entity Search (PDF) for Naturist Legacy Inc. as of August 1, 2025 (a public record).
LATEST LIST OF DIRECTORS AND OFFICERS
File Summary as of November 1, 2025 (PDF).* This is a public record.
Blatta, James ... Director and President #1
Ching, Melanie ... Treasurer (but not a director)
Happy, Greg ... Director
Neufeld, Donna ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Secretary (but not a director)
Number of directors reported: Six (3 to 7 allowed)
Last change of directors: October 16, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2025
Last Annual Return submission date: September 10, 2025
Compliance Status: COMPLIANT
OLDER LISTS OF DIRECTORS AND OFFICERS
File Summary as of October 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2025
Last Annual Return submission date: September 10, 2025
Compliance Status: COMPLIANT
File Summary as of September 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2025
Last Annual Return submission date: Not submitted
Compliance Status: COMPLIANT
File Summary as of August 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: March 21, 2025
Compliance Status: COMPLIANT
File Summary as of July 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: March 21, 2025
Compliance Status: COMPLIANT
File Summary as of June 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: March 21, 2025
Compliance Status: COMPLIANT
File Summary as of May 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: March 21, 2025
Compliance Status: COMPLIANT
File Summary as of April 1, 2025 (PDF).* This is a public record.
Blatta, James ... President #1 (but not a director)
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Stirling, Brian ... Director and President #2
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: March 21, 2025 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: March 21, 2025
Compliance Status: COMPLIANT
File Summary as of March 1, 2025 (PDF).* This is a public record.
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... Director and President
Watson, Richard ... Director and Secretary
Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
Compliance Status: DEFAULT since October 21, 2024
File Summary as of February 1, 2025 (PDF).* This is a public record.
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... Director and President
Watson, Richard ... Director and Secretary
Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
Compliance Status: DEFAULT since October 21, 2024
File Summary as of January 1, 2025 (PDF).* This is a public record.
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... Director and President
Watson, Richard ... Director and Secretary
Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
Compliance Status: DEFAULT since October 21, 2024
File Summary as of December 2, 2024 (PDF).* This is a public record.
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... Director and President
Watson, Richard ... Director and Secretary
Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
Compliance Status: DEFAULT since October 21, 2024
File Summary as of November 1, 2024 (PDF).* This is a public record.
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... Director and President
Watson, Richard ... Director and Secretary
Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
Compliance Status: DEFAULT since October 21, 2024
File Summary as of October 1, 2024 (PDF).* This is a public record.
Ching, Melanie ... Director and Treasurer
Ferris, David ... Director
Kinloch-Melia, Craig ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Ken ... Director
Pismenny, Glenn ... Director
Schmidt, Les ... Director
Stirling, Brian ... Director and President
Watson, Richard ... Director and Secretary
Number of directors reported: Eight (3 to 7 allowed)
Last change of directors: September 14, 2024 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
File Summary as of September 3, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and Secretary
Number of directors reported: Seven (3 to 7 allowed)
Last change of directors: October 23, 2022 (15 days to report changes)
Last Annual Return renewal date: August 31, 2024
Last Annual Return submission date: Not submitted
File Summary as of August 1, 2024 (PDF).* This is a public record.
Binkley, Jack ... Director
Blatta, Jim ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ching, Melanie ... Recording secretary (but not a director)
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Donna ... Recording secretary (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Ferris, David ... Director
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Donna ... Recording secretary (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Donna ... Recording secretary (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Donna ... Recording secretary (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Lyon, Deborah ... Past-president (but not a director)
Neufeld, Donna ... Recording secretary (but not a director)
Perry, Yvette ... Director and Treasurer
Schmidt, Les ... Director
Stirling, Brian ... Director
Watson, Richard ... Director and 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 ... Director and President
Leduc, Gwen ... Recording secretary (but not a director)
Leduc, John ... Director and Secretary
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and 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 ... Director and President
Leduc, John ... Director and Secretary
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and 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 ... Director and President
Leduc, John ... Director and Secretary
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and 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 ... Director and President
Leduc, John ... Director and Secretary
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and 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 ... Director and President
Leduc, John ... Director and Secretary
Lyon, Deborah ... Past-president (but not a director)
Perry, Yvette ... Director and 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 ... Director and Treasurer
Johnston, Terry ... Director
Leduc, John ... Director
Lyon, Deborah ... Director and President
Perry, Yvette ... Director and 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 ... Director and Treasurer
Lavoie, Rita ... Director and Secretary
Leduc, John ... Director
Lyon, Deborah ... Director and 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 ... Director and Treasurer
Lavoie, Rita ... Director and Secretary
Leduc, John ... Director
Lyon, Deborah ... Director and 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 ... Director and Treasurer
Kundert, John ... Director and President
Lavoie, Rita ... Director and 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 ... Director and Treasurer
Kundert, John ... Director and President
Lavoie, Stephanie ... Director and 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 ... Director and Treasurer
Kundert, John ... Director and President
Lavoie, Stephanie ... Director and 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: Certain information in these documents has been redacted. Write to 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.
Winnipeg Manitoba nudist naturist nudism naturism
ManitobaNudist.com