Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

QUILTFEST, INC. OF JACKSONVILLE, FLORIDA

Filing Information
N25903 59-2936093 04/14/1988 FL ACTIVE REINSTATEMENT 04/20/2004
Principal Address
4151 Hanging Moss Court
Jacksonville, FL 32257

Changed: 01/03/2024
Mailing Address
4151 Hanging Moss Court
Jacksonville, FL 32257

Changed: 01/03/2024
Registered Agent Name & Address Cannon, Ellen
1999 Bridgewood Drive
Orange Park, FL 32065

Name Changed: 01/03/2024

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title Treasurer

Cannon, Ellen
4151 Hanging Moss Court
Jacksonville, FL 32257

Title President

D'Elia, Pat
6635 Jefferson Gardens Court
Jacksonville, FL 32080

Title VP

Burch, Leslee
157 Belvedere Street
Atlantic Beach, FL 32233

Title Secretary

Jacobson, Jeanie
11957 Jackson Creek Drive
Jacksonville, FL 32258

Title Show Coordinator

Painter, Lynn
1999 Bridgewood Drive
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2023 01/03/2023
2023 04/27/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
03/20/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
03/04/2018 -- ANNUAL REPORT View image in PDF format
03/18/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- REINSTATEMENT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
12/20/2000 -- Amendment and Name Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
06/24/1997 -- ANNUAL REPORT View image in PDF format
03/16/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format