Search icon

THE ORLANDO MODERN QUILT GUILD, INC. - Florida Company Profile

Company Details

Entity Name: THE ORLANDO MODERN 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: 15 Sep 2015 (10 years ago)
Document Number: N15000008981
FEI/EIN Number 47-4958422

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

Address: 6233 Greatwater Dr, Windermere, FL, 34786, US
Mail Address: 6233 Greatwater Dr, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RENE Founder 6233 Greatwater Dr, Windermere, FL, 34786
LANCASTER MICHELE Founder 6641 THE LANDINGS DRIVE, BELLE ISLE, FL, 32812
Dobrev Cara President 8815 Conroy-Windermere Rd, ORLANDO, FL, 32835
Edwards Pamela Vice President 8815 Conroy-Windermere Rd, ORLANDO, FL, 32835
Gordon Ellen Treasurer 8815 Conroy-Windermere Rd, ORLANDO, FL, 32835
Sanders Raven Secretary 8815 Conroy-Windermere Rd, ORLANDO, FL, 32835
MARTINEZ RENE Agent 6233 Greatwater Dr, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-16 501 N ORLANDO AVE STE 313-332, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2025-02-16 501 N ORLANDO AVE STE 313-332, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2025-02-16 Gordon, Ellen, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2025-02-16 501 N ORLANDO AVE STE 313-332, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 6233 Greatwater Dr, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-01-26 6233 Greatwater Dr, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 6233 Greatwater Dr, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State