Search icon

PELICAN PIECEMAKERS QUILT GUILD INC.

Company Details

Entity Name: PELICAN PIECEMAKERS QUILT GUILD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: N09000011351
FEI/EIN Number 270530255
Address: 1650 Live Oak Street, New Smyrna Beach, FL, 32168, US
Mail Address: PO BOX 1735, NEW SMYRNA BEACH, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Gaskell Andra Agent 126 Spencer Ave, New Smyrna Beach, FL, 32168

President

Name Role Address
Bullington Lisbeth President 6770 Laurel Oak Avenue, Mims, FL, 32754

Secretary

Name Role Address
Thomas Barbara Secretary 4245 Shamrock Drive, Mims, FL, 32754

Treasurer

Name Role Address
Cronin Linda Treasurer 820 E 24th Avenue, New Smyrna Beach, FL, 32169

Vice President

Name Role Address
Thomas Laurie Vice President 2710 22nd Street, EDGEWATER, FL, 32141
Faubert Nancy Vice President 3447 velona avenue, New smyrna beach, FL, 32168

Asst

Name Role Address
Gaskell Andra Asst 126 Spencer Ave, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Gaskell, Andra No data
REGISTERED AGENT NAME CHANGED 2024-01-04 Gaskell, Andra No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 1650 Live Oak Street, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 126 Spencer Ave, New Smyrna Beach, FL 32168 No data
AMENDMENT 2010-06-10 No data No data
AMENDMENT 2009-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State