Search icon

PIECEMAKERS QUILT GUILD OF BRANDON, INC.

Company Details

Entity Name: PIECEMAKERS QUILT GUILD OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1992 (33 years ago)
Document Number: N47088
FEI/EIN Number 59-3035215
Address: 120 KNIGHTS AVENUE NORTH, BRANDON, FL 33510
Mail Address: PO BOX 2181, BRANDON, FL 33509
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Cozzi, Lois R Agent 2012 Abbey Trace Dr, Dover, FL 33527

President

Name Role Address
Payne, Carolyn President 3010 Sprawling Oaks Place, Valrico, FL 33596

Preparation and Programs

Name Role Address
Westenzweig, Roseanne Preparation and Programs 3803 Hanover Hill Drive, Valrico, FL 33596

Treasurer

Name Role Address
Cahill, Christy Treasurer 1208 E Powhatan Ave, Tampa, FL 33604

Secretary

Name Role Address
Ryan, Nancy Secretary 532 Rimini Vista Way, Sun City Center, FL 33573

Director

Name Role Address
Hitchens, Linda Director 2329 Platinum Drive, Sun City Center, FL 33573
Weidel, Sheila Director 1422 Emerald Dunes Drive, Sun City Center, FL 33573
Ethington, Carol Director 5015 Thonotosassa Road, Plant City, FL 33565
Power, Kari Director 106 Windy Place, Brandon, FL 33511

Vice President

Name Role Address
Westenzweig, Roseanne Vice President 3803 Hanover Hill Drive, Valrico, FL 33596

Nominating Chairperson

Name Role Address
Westenzweig, Roseanne Nominating Chairperson 3803 Hanover Hill Drive, Valrico, FL 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-15 Cozzi, Lois R No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 2012 Abbey Trace Dr, Dover, FL 33527 No data
CHANGE OF MAILING ADDRESS 2014-02-20 120 KNIGHTS AVENUE NORTH, BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-11 120 KNIGHTS AVENUE NORTH, BRANDON, FL 33510 No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State