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 |
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 |
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 |
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 | - | - |
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