Search icon

SOUTHERN STARS QUILT GUILD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN STARS QUILT 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: 03 Dec 2010 (14 years ago)
Document Number: N10000011270
FEI/EIN Number 274305428

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

Address: 880 Azalea Court, Plantation, FL, 33317, US
Mail Address: 880 Azalea Court, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coffey-Boyd Debra 1st 320 S. 62nd Avenue, Hollywood, FL, 33023
Lott Heather Reco 5119 Hayes Street, Hollywood, FL, 33021
GINGERICH SUSAN President 1409 BANYON CIRCLE, POMPANO BEACH, FL, 33069
ECK ROBINN 2ND 1901 SW 69th Avenue, Plantation, FL, 33317
HAYNICK JACKIE Corr 745 North Crescent Drive, Hollywood, FL, 33021
SANFILIPPO NANCY Secretary 2025 ROOSEVELT STREET, HOLLYWOOD, FL, 33020
SUEIRO LOURDES Agent 880 Azalea Court, Plantation, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 880 Azalea Court, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 880 Azalea Court, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2025-02-11 880 Azalea Court, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2025-02-11 SUEIRO, LOURDES -
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 1901 SW 69th Avenue, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-02-13 1901 SW 69th Avenue, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2022-02-13 Eck, Robinn -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 1901 SW 69th Avenue, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-13

Date of last update: 01 May 2025

Sources: Florida Department of State