Search icon

THE ALL-STAR QUILTERS GUILD, INC.

Company Details

Entity Name: THE ALL-STAR QUILTERS GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2006 (19 years ago)
Document Number: N05000003748
FEI/EIN Number 651250116
Address: 11924 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Mail Address: P.O. BOX 23772, JACKSONVILLE, FL, 32241-3772
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOMORE SHARON Agent 691 WELLHOUSE DR, JACKSONVILLE, FL, 32220

President

Name Role Address
VERELL SHERRY President 9044 LATIMER ROAD W, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
TOMORE SHARON Treasurer 691 WELLHOUSE DR, JACKSONVILLE, FL, 32220

Vice President

Name Role Address
MANNING RANEY Vice President 1301 CLEMENTS ROAD, JACKSONVILLE, FL, 32211

Reco

Name Role Address
CALDARISE DONNA Reco 619 FENWICK LANE, JACKSONVILLE, FL, 32259

Corr

Name Role Address
CHAMBERLAIN TERRI Corr 4263 REDTAIL HAWK DRIVE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 TOMORE, SHARON No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 691 WELLHOUSE DR, JACKSONVILLE, FL 32220 No data
CHANGE OF PRINCIPAL ADDRESS 2007-08-07 11924 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
AMENDMENT 2006-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State