Search icon

PORT ST LUCIE CRAZY QUILTERS INC - Florida Company Profile

Company Details

Entity Name: PORT ST LUCIE CRAZY QUILTERS 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: 14 May 2008 (17 years ago)
Document Number: N08000004678
FEI/EIN Number 208169268

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

Address: 1969 NE Acapulco Drive, Jensen Beach, FL, 34957, US
Mail Address: 1969 NE Acapulco Drive, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carpenter Marilyn President 450 Naftal Place, Port St Lucie, FL, 34953
Carpenter Marilyn Director 450 Naftal Place, Port St Lucie, FL, 34953
Ford June 1st 717 SW Myakka River Trace, Port St. Lucie, FL, 34986
Glattfelt Julia Secretary 7106 Lorraine Court, Port St Lucie, FL, 34952
Landon Cathy A Treasurer 1969 NE Acapulco Drive, Jensen Beach, FL, 34957
Landon Cathy A Director 1969 NE Acapulco Drive, Jensen Beach, FL, 34957
Malio Karen 2nd 1983 SW Palm City Rd, Stuart, FL, 34994
Landon Cathy A Agent 1969 NE Acapulco Drive, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 1969 NE Acapulco Drive, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2021-10-27 1969 NE Acapulco Drive, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 2021-10-27 Landon, Cathy Ann -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 1969 NE Acapulco Drive, Jensen Beach, FL 34957 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
AMENDED ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2019-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8169268 Corporation Unconditional Exemption 1969 NE ACAPULCO DR, JENSEN BEACH, FL, 34957-6650 2008-09
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name ANN F WILSON

Form 990-N (e-Postcard)

Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1969 Northeast Acapulco Drive, Jensen Beach, FL, 34957, US
Principal Officer's Name Cathy Landon
Principal Officer's Address 1969 Northeast Acapulco Drive, Jensen Beach, FL, 34957, US
Website URL www.pslcrazyquilters.org
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1969 NE Acapulco Dr, Jensen Beach, FL, 34957, US
Principal Officer's Name Cathy A Landon
Principal Officer's Address 1969 NE Acapulco Dr, Jensen Beach, FL, 34957, US
Website URL www.pslcrazyquilters.org
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1969 NE Acapulco dr, Jensen Beach, FL, 34957, US
Principal Officer's Name Cathy A Landon
Principal Officer's Address 1969 Northeast Acapulco Drive, Jensen Beach, FL, 34957, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3165 SW Aranda Street, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name Ann Fisher Wilson
Principal Officer's Address 3165 SW Aranda Street, PORT ST LUCIE, FL, 34953, US
Website URL www.pslcrazyquilters.org
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3165 SW ARANDA STREET, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Ann Fisher Wilson
Principal Officer's Address 3165 SW ARANDA ST, PORT ST LUCIE, FL, 34953, US
Website URL www.pslcrazyquilters.org
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3165 SW Aranda St, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Ann Wilson
Principal Officer's Address 3165 Aranda St, Port Saint Lucie, FL, 34953, US
Website URL Www.pslcrazyquilters.org
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2186 SE Alden Street, Port Saint Lucie, FL, 34984, US
Principal Officer's Name Josephine Mettley
Principal Officer's Address 2186 SE Alden Street, Port Saint Lucie, FL, 34984, US
Website URL PSL Crazy Quilters Show, Advertising Chairman Joey M
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2186 SE Alden Street, Port Saint Lucie, FL, 34984, US
Principal Officer's Name Josephine Mettley
Principal Officer's Address 2186 SE Alden Street, Port Saint Lucie, FL, 34984, US
Website URL www.pslcrazyquilters.com
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2186 SE Alden Street, Port Saint Lucie, FL, 34984, US
Principal Officer's Name JOSEPHINE METTLEY
Principal Officer's Address 2186 SE Alden Street, Port Saint Lucie, FL, 34984, US
Website URL www.pslcrazyquilters.com
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 390 SW Airoso Blvd, Port St Lucie, FL, 34983, US
Principal Officer's Name Florence M Hauser
Principal Officer's Address 390 SW Airoso Blvd, Port St Lucie, FL, 34983, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 390 SW Airoso Blvd, Port St Lucie, FL, 34983, US
Principal Officer's Name Florence M Hauser
Principal Officer's Address 390 SW Airoso Blvd, Port St Lucie, FL, 34983, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 390 SW AIROSO BLVD, PORT ST LUCIE, FL, 34983, US
Principal Officer's Name FLORENCE M HAUSER
Principal Officer's Address 390 SW AIROSO BLVD, PORT ST LUCIE, FL, 34983, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 390 SW AIROSO BLVD, PORT ST LUCIE, FL, 34983, US
Principal Officer's Name FLORENCE M HAUSER
Principal Officer's Address 390 SW AIROSO BLVD, PORT ST LUCIE, FL, 34983, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 River Drive, Ft Pierce, FL, 34981, US
Principal Officer's Name June E Sybert
Principal Officer's Address 3213 River Drive, Ft Pierce, FL, 34981, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 River Drive, Ft Pierce, FL, 34981, US
Principal Officer's Name June E Sybert
Principal Officer's Address 3213 River Drive, Ft Pierce, FL, 34981, US
Organization Name PORT ST LUCIE CRAZY QUILTERS
EIN 20-8169268
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3213 RIver Drive, Fort Pierce, FL, 34981, US
Principal Officer's Name June E Sybert
Principal Officer's Address 3213 RIver Drive, Fort Pierce, FL, 34981, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State