Entity Name: | GOLD COAST QUILTER'S GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Aug 1985 (40 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N10723 |
FEI/EIN Number |
592524521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21375 SONESTA WAY, BOCA RATON, FL, 33433, US |
Mail Address: | P.O. BOX 2333, BOCA RATON, FL, 33427-2333, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller Leilani M | Treasurer | 21375 Sonesta Way, Boca Raton, FL, 33433 |
DeFrances Jean S | President | 6451 Parkview Drive, Boca Raton, FL, 33433 |
Ford Ann | Secretary | 444 NW 11 Street, Boca Raton, FL, 33432 |
Cordes Marlys H | Vice President | 2178 NW 30th Road, Boca Raton, FL, 33431 |
C/O HILL JANE | Agent | 716 NW 6TH DRIVE, BOCA RATON, FL, 334323502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 21375 SONESTA WAY, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-19 | 716 NW 6TH DRIVE, BOCA RATON, FL 33432-3502 | - |
CHANGE OF MAILING ADDRESS | 2010-06-17 | 21375 SONESTA WAY, BOCA RATON, FL 33433 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-17 | C/O HILL, JANE | - |
CANCEL ADM DISS/REV | 2004-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-03-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State