Search icon

ST. ANDREW BAY QUILTERS' GUILD, INC.

Company Details

Entity Name: ST. ANDREW BAY QUILTERS' GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: N00000007037
FEI/EIN Number 593679510
Address: 1415 AIRPORT RD, PANAMA CITY, FL, 32405, US
Mail Address: P. O. BOX 16225, PANAMA CITY, FL, 32406, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Saint Andrew Bay Quilters' Guild Agent 1415 Airport Road, Panama City, FL, 32405

President

Name Role Address
Yuratich Alana President 13 Park Place, Panama City Beach,, FL, 32413

Ist

Name Role Address
Wishart Diane Ist 925 E Pierson Dr, Lynn Have, FL, 32444

Vice President

Name Role Address
Wilbur Jo Vice President 2311 Minnesota Ave, Lynn Haven, FL, 32444

Secretary

Name Role Address
Finlayson Carolyn Secretary 1907 Wilmont Ave, Panama City, FL, 32405

Treasurer

Name Role Address
Daigle Margaret D Treasurer 6725 De Len Drive, Panama City Beach, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-16 Saint Andrew Bay Quilters' Guild No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 1415 Airport Road, Panama City, FL 32405 No data
REINSTATEMENT 2019-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-21 1415 AIRPORT RD, PANAMA CITY, FL 32405 No data
AMENDMENT 2018-06-21 No data No data
CHANGE OF MAILING ADDRESS 2005-03-28 1415 AIRPORT RD, PANAMA CITY, FL 32405 No data
AMENDMENT 2000-11-27 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-12
REINSTATEMENT 2019-10-11
Amendment 2018-06-21
ANNUAL REPORT 2018-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State