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 |
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 |
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 | - | - |
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