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 |
Name | Role | Address |
---|---|---|
Gaskell Andra | Agent | 126 Spencer Ave, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
Bullington Lisbeth | President | 6770 Laurel Oak Avenue, Mims, FL, 32754 |
Name | Role | Address |
---|---|---|
Thomas Barbara | Secretary | 4245 Shamrock Drive, Mims, FL, 32754 |
Name | Role | Address |
---|---|---|
Cronin Linda | Treasurer | 820 E 24th Avenue, New Smyrna Beach, FL, 32169 |
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 |
Name | Role | Address |
---|---|---|
Gaskell Andra | Asst | 126 Spencer Ave, New Smyrna Beach, FL, 32168 |
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 |
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