Entity Name: | SEBASTIAN RIVER EMBROIDERY 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: | 27 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2021 (4 years ago) |
Document Number: | N14000001936 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1405 82nd Ave #68, Vero Beach, FL, 32966, US |
Mail Address: | 1405 82nd Ave #68, Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAINO ANTHONETTE | President | 1405 82nd Ave #68, Vero Beach, FL, 32966 |
Scelzi Eithne | Treasurer | 693 Brush Foot Dr, Sebastian, FL, 32958 |
Shepard Gail | Secretary | 402 Pine St, Sebastian, FL, 32958 |
SMITH INGRID | Vice President | 361 FAITH TERRACE, SEBASTIAN, FL, 32958 |
Traino Anthonette | Agent | 1405 82nd Ave #68, Vero Beach, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-15 | Smith, Ingrid | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 14395 80th Ave, Sebastian, FL 32958 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 14395 80th Ave, Sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 14395 80th Ave, Sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 1405 82nd Ave #68, Vero Beach, FL 32966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 1405 82nd Ave #68, Vero Beach, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 1405 82nd Ave #68, Vero Beach, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-22 | Traino, Anthonette | - |
REINSTATEMENT | 2021-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-12 |
REINSTATEMENT | 2021-01-08 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State