Search icon

SEBASTIAN STEPPING STONE QUILT GUILD, INCORPORATED

Company Details

Entity Name: SEBASTIAN STEPPING STONE QUILT GUILD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 06 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: N02000006034
FEI/EIN Number NOT APPLICABLE
Address: OLD CITY COUNCIL CHAMBERS, 1245 MAIN STREET, SEBASTIAN, FL, 32958, US
Mail Address: C/O Lucille Brugger, TREASURER, 988 Devon Ave, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Arribas Nathalie R Agent 412 Bywood Avenue, Sebastian, FL, 32958

President

Name Role Address
Arribas Nathalie R President 412 Bywood Avenue, Sebastian, FL, 32958

Vice President

Name Role Address
Longobricco Sue Vice President 152 Briarcliff Circle, SEBASTIAN, FL, 32958

Treasurer

Name Role Address
Brugger Lucille Treasurer 988 Devon Avenue, SEBASTIAN, FL, 32958

Secretary

Name Role Address
Arribas Nathalie Secretary 412 Bywood Avenue, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-06 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-18 Arribas, Nathalie R No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 412 Bywood Avenue, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2015-01-31 OLD CITY COUNCIL CHAMBERS, 1245 MAIN STREET, SEBASTIAN, FL 32958 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 OLD CITY COUNCIL CHAMBERS, 1245 MAIN STREET, SEBASTIAN, FL 32958 No data

Documents

Name Date
Voluntary Dissolution 2016-06-06
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-16
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State