Entity Name: | DISCONNECTED PIECERS QUILT GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2011 (14 years ago) |
Document Number: | N04000005496 |
FEI/EIN Number | 421625331 |
Address: | 19190 Cochran Blvd, C/O Edgewater Church, PORT CHARLOTTE, FL, 33948, US |
Mail Address: | 3517 Port Charlotte Blvd., PORT CHARLOTTE, FL, 33952, US |
ZIP code: | 33948 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Houser Laura K | Agent | 3517 Port Charlotte Blvd., PORT CHARLOTTE, FL, 33952 |
Name | Role | Address |
---|---|---|
Nederveld Peggy | Vice President | 1640 Atares Dr. #15, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
Houser Laura K | Treasurer | 3517 Port Charlotte Blvd., PORT CHARLOTTE, FL, 33952 |
Name | Role | Address |
---|---|---|
Ruchti Shirley | SA | 1265 Royal Tern Drive, Punta Gorda, FL, 33950 |
Name | Role | Address |
---|---|---|
Corio Sharon | President | 1556 Boca Chica Ave, North Port, FL, 34286 |
Name | Role | Address |
---|---|---|
Trabucchi Rosemary | Reco | 305 Monaco Dr, Punta Gorda, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-19 | 19190 Cochran Blvd, C/O Edgewater Church, PORT CHARLOTTE, FL 33948 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-19 | 19190 Cochran Blvd, C/O Edgewater Church, PORT CHARLOTTE, FL 33948 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-19 | Houser, Laura Kay | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 3517 Port Charlotte Blvd., PORT CHARLOTTE, FL 33952 | No data |
AMENDMENT | 2011-06-20 | No data | No data |
AMENDMENT | 2010-07-02 | No data | No data |
AMENDMENT | 2009-11-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-30 |
AMENDED ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-07-07 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State