Search icon

SEBASTIAN RIVER EMBROIDERY GUILD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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