Entity Name: | MANATEE PATCHWORKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Mar 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Nov 2004 (20 years ago) |
Document Number: | N48107 |
FEI/EIN Number | 59-2814786 |
Address: | Oneco Hope Global Methodist Church, 2112 53rd Ave. E, BRADENTON, FL 34203 |
Mail Address: | Manatee Patchworkers, Inc., P O BOX 356, BRADENTON, FL 34206 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fouraker, Robbalee | Agent | 12222 Clubhouse Dr, Lakewood Ranch, FL 34202 |
Name | Role | Address |
---|---|---|
Fickey, Susan | President | 9007 60th Ave East, Bradenton, FL 34202 |
Name | Role | Address |
---|---|---|
Lewis, Mary | Vice President | 611 Foxworth Lane, Holmes Beach, FL 34217 |
Name | Role | Address |
---|---|---|
Fouraker, Robbalee | Treasurer | 12222 Clubhouse Dr, Lakewood Ranch, FL 34202 |
Name | Role | Address |
---|---|---|
DeVivo, Jennifer | Secretary | 3880 Ironwood Lane 102E, Bradenton, FL 34209 |
Name | Role | Address |
---|---|---|
Dentler , Janice | Director | 4809 22nd St, W., Bradenton, FL 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | Oneco Hope Global Methodist Church, 2112 53rd Ave. E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Fouraker, Robbalee | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 12222 Clubhouse Dr, Lakewood Ranch, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-22 | Oneco Hope Global Methodist Church, 2112 53rd Ave. E, BRADENTON, FL 34203 | No data |
CANCEL ADM DISS/REV | 2004-11-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2000-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State