Entity Name: | GAINESVILLE ARTISANS GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Sep 1983 (41 years ago) |
Document Number: | G60836 |
FEI/EIN Number | 59-1304523 |
Address: | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Mail Address: | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Collett-Diamond, Jacquelyne I | Agent | 224 NW Second Avenue, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
Bunting, Jeanne | President | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
Bunting, Jeanne | Director | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Ford, Bettianne | Director | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Collett-Diamond, Jacquelyne | Director | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
LOTTINVILLE, JOYCE MARIE | Director | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
Ford, Bettianne | Vice President | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
Collett-Diamond, Jacquelyne | Treasurer | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Name | Role | Address |
---|---|---|
LOTTINVILLE, JOYCE MARIE | Secretary | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Collett-Diamond, Jacquelyne I | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 224 NW Second Avenue, GAINESVILLE, FL 32601 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 224 Northwest 2nd Avenue, GAINESVILLE, FL 32601 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State