Search icon

OCEAN WAVES QUILT GUILD OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WAVES QUILT GUILD OF SOUTH FLORIDA, 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: 05 Feb 1991 (34 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 09 Dec 2022 (2 years ago)
Document Number: N41972
FEI/EIN Number 650234944

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

Address: 8245 SW 92 Court, Miami, FL, 33173, US
Mail Address: P. O. BOX 43-1673, SOUTH MIAMI, FL, 33143-1643, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vendryes Mary-Eve Secretary 4539 SW 143rd Court, Miami, FL, 33175
Johnson Lillian Vice President 10920 SW 179th Street, Miami, FL, 33157
Vazquez Kelly Vice President 14941 SW 150th Street, Miami, FL, 33196
Miller Liana E President 8245 SW 92 Court, Miami, FL, 33173
Balmaseda Heather N Treasurer 9691 SW 154 Place, Miami, FL, 33196
Miller Liana E Agent 8245 SW 92 Court, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062144 OCEAN WAVES QUILTERS GUILD OF MIAMI ACTIVE 2018-05-24 2028-12-31 - P. O. BOX 43-1673, SOUTH MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8245 SW 92 Court, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2025-01-09 8245 SW 92 Court, Miami, FL 33173 -
REGISTERED AGENT NAME CHANGED 2025-01-09 Miller, Liana E -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 8245 SW 92 Court, Miami, FL 33173 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2022-12-09 OCEAN WAVES QUILT GUILD OF SOUTH FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-16
Amended/Restated Article/NC 2022-12-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-15
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0234944 Corporation Unconditional Exemption PO BOX 431673, SOUTH MIAMI, FL, 33243-1673 1992-02
In Care of Name % LAURA COE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name OCEAN WAVES QUILT GUILD OF SOUTH FLORIDA INC
EIN 65-0234944
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 505 East Ridge Village Drive, CUTLER BAY, FL, 33157, US
Principal Officer's Name BARBARA GARVINE
Principal Officer's Address 505 East Ridge Village Drive, CUTLER BAY, FL, 33157, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 505 East Ridge Village Drive, CUTLER BAY, FL, 33157, US
Principal Officer's Name BARBARA GARVINE
Principal Officer's Address 505 East Ridge Village Drive, CUTLER BAY, FL, 33157, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431673, MIAMI, FL, 332431673, US
Principal Officer's Name Lois Erickson
Principal Officer's Address 7261 SW 162 Court, Miami, FL, 33193, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431673, MIAMI, FL, 33143, US
Principal Officer's Name Lois Erickson
Principal Officer's Address 7261 SW 162 Court, Miami, FL, 33193, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431673, MIAMI, FL, 33143, US
Principal Officer's Name Gary Iglesias
Principal Officer's Address 17328 NW 63 Ave, Hialeah, FL, 33015, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431673, MIAMI, FL, 33143, US
Principal Officer's Name Gary Iglesias
Principal Officer's Address 17328 NW 63 Ave, Hialeah, FL, 33015, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431673, MIAMI, FL, 33143, US
Principal Officer's Name GARY IGLESIAS
Principal Officer's Address PO Box 43-1673, South Miami, FL, 33184, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 43-1673, MIAMI, FL, 33143, US
Principal Officer's Name SHARON KRUTULIS
Principal Officer's Address 16453 SW 294th St, Homestead, FL, 33033, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 43-1673, MIAMI, FL, 33143, US
Principal Officer's Name SHARON KRUTULIS
Principal Officer's Address 16453 sw 294 st, Homestead, FL, 33033, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 43-1673, MIAMI, FL, 33143, US
Principal Officer's Name KAY WILSON
Principal Officer's Address PO Box 43-1673, Miami, FL, 33143, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 43-1673, MIAMI, FL, 33143, US
Principal Officer's Name BARBARA FRAZZETTO
Principal Officer's Address 8556 Cutler Court, Cutler Bay, FL, 33189, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 43-1673, SOUTH MIAMI, FL, 331431673, US
Principal Officer's Name LYNN YOUNG
Principal Officer's Address PO BOX 43-1673, SOUTH MIAMI, FL, 331431673, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 43-1673, SOUTH MIAMI, FL, 331431673, US
Principal Officer's Name LYNN YOUNG
Principal Officer's Address PO BOX 43-1673, SOUTH MIAMI, FL, 331431673, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 43-1673, South Miami, FL, 331431673, US
Principal Officer's Name Leslie Pope
Principal Officer's Address 7605 S W 71 Avenue, Miami, FL, 33143, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 431673, Miami, FL, 331431673, US
Principal Officer's Name Janet S Hodges
Principal Officer's Address 11040 S W 55 Street, Miami, FL, 33165, US
Organization Name OCEAN WAVES CHAPTER OF THE NATIONAL QUILTING ASSOCIATION INC
EIN 65-0234944
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 431673, SOUTH MIAMI, FL, 332431673, US
Principal Officer's Name LOIS ERICKSON
Principal Officer's Address PO BOX 431673, SOUTH MIAMI, FL, 332431673, US

Date of last update: 01 May 2025

Sources: Florida Department of State