Search icon

QUILTERS BY THE SEA, INC. - Florida Company Profile

Company Details

Entity Name: QUILTERS BY THE SEA, 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: 21 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: N15000009203
FEI/EIN Number 853887170

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

Address: 101 TOM CIR, PORT ORANGE, FL, 32128, US
Mail Address: 101 TOM CIR, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sambrook Edna President 101 Tom Circle, Port Orange, FL, 32128
PAGE PATTI Vice President 15 HOWARD DR, HOLLY HILL, FL, 32117
Deleeuw Deanna Secretary 26 River Dr, Ormond Beach, FL, 32174
Wright Marylou Treasurer 25 Bay Court, ORMOND BEACH, FL, 32174
Sambrook Edna Agent 101 TOM CIR, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 4 Sharon Terr, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4 Sharon Terr, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2025-01-10 4 Sharon Terr, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Preuss, Leslie -
REGISTERED AGENT NAME CHANGED 2020-11-09 Sambrook, Edna -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 101 TOM CIR, PORT ORANGE, FL 32128 -
REINSTATEMENT 2020-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 101 TOM CIR, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2020-11-09 101 TOM CIR, PORT ORANGE, FL 32128 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State