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 |
Name | Role | Address |
---|---|---|
Cozzi, Lois R | Agent | 2012 Abbey Trace Dr, Dover, FL 33527 |
Name | Role | Address |
---|---|---|
Payne, Carolyn | President | 3010 Sprawling Oaks Place, Valrico, FL 33596 |
Name | Role | Address |
---|---|---|
Westenzweig, Roseanne | Preparation and Programs | 3803 Hanover Hill Drive, Valrico, FL 33596 |
Name | Role | Address |
---|---|---|
Cahill, Christy | Treasurer | 1208 E Powhatan Ave, Tampa, FL 33604 |
Name | Role | Address |
---|---|---|
Ryan, Nancy | Secretary | 532 Rimini Vista Way, Sun City Center, FL 33573 |
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 |
Name | Role | Address |
---|---|---|
Westenzweig, Roseanne | Vice President | 3803 Hanover Hill Drive, Valrico, FL 33596 |
Name | Role | Address |
---|---|---|
Westenzweig, Roseanne | Nominating Chairperson | 3803 Hanover Hill Drive, Valrico, FL 33596 |
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 |
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