Search icon

CYPRESS CREEK QUILTER'S GUILD, INC. - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK QUILTER'S GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Apr 2019 (6 years ago)
Document Number: N05000002258
FEI/EIN Number 202391674

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18834 Narimore Dr, LAND O LAKES, FL, 34638, US
Mail Address: 18834 Narimore Dr, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ackart Jennifer President 824 Newberger Road, Lutz, FL, 33549
WILSON LINDA Vice President 12721 CARTE DR, TAMPA, FL, 33618
STELPHENS MARGARET Secretary 14301 HOMOSASSA STREET, TAMPA, FL, 33613
NAAKTGEBOREN JANET Treasurer 18834 Narimore Dr, TAMPA, FL, 33647
Naaktgeboren Janet Agent 18834 Narimore Dr, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06003700141 CYPRESS CREEK QUILTERS GUILD ACTIVE 2006-01-03 2026-12-31 - P. O. BOX 47533, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 18834 Narimore Dr, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2024-04-28 18834 Narimore Dr, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2024-04-28 Naaktgeboren, Janet -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 18834 Narimore Dr, LAND O LAKES, FL 34638 -
AMENDMENT 2019-04-18 - -
AMENDMENT 2006-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-18
Amendment 2019-04-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State