Search icon

LEVY COUNTY QUILT MUSEUM, INC.

Company Details

Entity Name: LEVY COUNTY QUILT MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jul 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2012 (13 years ago)
Document Number: N44185
FEI/EIN Number 59-3164556
Address: 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626
Mail Address: 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Scabarozi, Myrtice R Agent 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626

CTD

Name Role Address
PREVATT, CLEO CTD 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626

Director

Name Role Address
Scabarozi, Myrtice R Director 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626

d

Name Role Address
Weeks, Cathy d 10491 NE 126 ST, Archer, FL 32618

o

Name Role Address
Bower, Elizabeth o 11050 NW 10th Ave, Chiefland, FL 32626

Officer

Name Role Address
Hodge, Carla Officer 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-29 Scabarozi, Myrtice R No data
AMENDMENT 2012-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626 No data
CHANGE OF MAILING ADDRESS 2001-01-08 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-18 11050 NW 10TH AVENUE, CHIEFLAND, FL 32626 No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State