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 |
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 |
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 | - |
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