Search icon

FLYING NEEDLES QUILT GUILD INC.

Company Details

Entity Name: FLYING NEEDLES QUILT GUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2015 (9 years ago)
Document Number: N00000007282
FEI/EIN Number 593675386
Address: 108 AURORA STREET, VALPARAISO, FL, 32580, US
Mail Address: POST OFFICE BOX 1652, NICEVILLE, FL, 32588, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Gross Donna L Agent 1327 White Blossom Lane, Ft Walton Beach, FL, 32547

President

Name Role Address
Lydston Lisa President 40 Carson Drive SE #102, Ft. Walton Beach, FL, 32548

Treasurer

Name Role Address
Gross Donna Treasurer 1327 White Blossom Lane, Ft. Walton Beach, FL, 32547

Secretary

Name Role Address
Easter-Neubauer Robin M Secretary 1445 Stanley Loop, Ponce de Leon, FL, 32455

1st

Name Role Address
Youngblood Jackie 1st 13 Carl Brandt Drive, Shalimar, FL, 32579

2nd

Name Role Address
Kruschke Sherry 2nd 157 Rogers Road, Defuniak Springs, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 1327 White Blossom Lane, Ft Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2025-01-03 Gross, Donna Lee No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-07 108 AURORA STREET, VALPARAISO, FL 32580 No data
AMENDMENT 2015-10-07 No data No data
AMENDMENT 2013-11-25 No data No data
CHANGE OF MAILING ADDRESS 2011-02-22 108 AURORA STREET, VALPARAISO, FL 32580 No data
AMENDMENT 2001-05-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-22
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State