Search icon

VERO BEACH QUILT GUILD, INC - Florida Company Profile

Company Details

Entity Name: VERO BEACH QUILT GUILD, 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: 03 Nov 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 May 2024 (a year ago)
Document Number: N98000006312
FEI/EIN Number 650886207

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

Address: ST AUGUSTINE EPISCOPAL CHURCH, 475 43RD AVE, VERO BEACH, FL, 32968, US
Mail Address: P O BOX 743, VERO BEACH, FL, 32961, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Locke Liz President P O BOX 743, VERO BCH, FL, 329610743
MCGINN KATHLEEN Vice President 2560 RIVERVIEW CRT, VERO BEACH, FL, 32963
Varsalona Judith Treasurer 407 Yearling Trail, Vero Beach, FL, 32958
LOCKE LIZ President 5225 E HARBOR VILLAGE DR, VERO BEACH, FL, 32967
Varsalona Judith Agent 3550 CHREEY PALM CT, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 ST AUGUSTINE EPISCOPAL CHURCH, 475 43RD AVE, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2024-05-17 Varsalona, Judith -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 3550 CHREEY PALM CT, VERO BEACH, FL 32966 -
AMENDMENT AND NAME CHANGE 2024-05-17 VERO BEACH QUILT GUILD, INC -
CHANGE OF MAILING ADDRESS 2024-05-17 ST AUGUSTINE EPISCOPAL CHURCH, 475 43RD AVE, VERO BEACH, FL 32968 -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Amendment and Name Change 2024-05-17
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State