Search icon

SPACE COAST WRITERS GUILD, INC. - Florida Company Profile

Company Details

Entity Name: SPACE COAST WRITERS 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: 09 Sep 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 1991 (34 years ago)
Document Number: 764929
FEI/EIN Number 592369516

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

Address: 550 California Ave. NE, Palm Bay, FL, 32907, US
Mail Address: PO BOX 262, MELBOURNE, FL, 32902-0262
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Daniel Director P.O. Box 10081, Palm Bay, FL, 32910
Fisher Daniel Vice President P.O. Box 10081, Palm Bay, FL, 32910
Hall Cynthia Director 4230 Harvest Cir., Rockledge, FL, 32955
Hall Cynthia President 4230 Harvest Cir., Rockledge, FL, 32955
Lofgren Thomas W Treasurer 550 California Ave. NE, Palm Bay, FL, 32907
Broyles Jessica Director 5922 Windover Way, Titusville, FL, 32960
Broyles Jessica Secretary 5922 Windover Way, Titusville, FL, 32960
McGrath Ashley Director 167 Battersea Ave. S.E., Palm Bay, FL, 32909
Nelson James Director PO BOX 262, MELBOURNE, FL, 329020262
Lofgren Thomas W Agent 550 California Ave. NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 550 California Ave. NE, Palm Bay, FL 32907 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Lofgren, Thomas W -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 550 California Ave. NE, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2006-01-15 550 California Ave. NE, Palm Bay, FL 32907 -
NAME CHANGE AMENDMENT 1991-08-12 SPACE COAST WRITERS GUILD, INC. -
AMENDMENT 1985-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2369516 Corporation Unconditional Exemption PO BOX 262, MELBOURNE, FL, 32902-0262 2019-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Cooperative Telephone Co., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-03
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts Education
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2018-09-15
Revocation Posting Date 2018-12-10
Exemption Reinstatement Date 2019-09-15

Determination Letter

Final Letter(s) FinalLetter_59-2369516_SPACECOASTWRITERSGUILD_09302019_01.tif

Form 990-N (e-Postcard)

Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 262, Melbourne, FL, 32902, US
Principal Officer's Name James Nelson
Principal Officer's Address PO Box 262, Melbourne, FL, 32902, US
Website URL bod@scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 550 California Ave NE, PALM BAY, FL, 32907, US
Principal Officer's Name James Nelson
Principal Officer's Address 550 California Ave NE, PALM BAY, FL, 32907, US
Website URL scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19 COVE RD, Melbourne Beach, FL, 32951, US
Principal Officer's Address PO Box 252, Melbourne, FL, 32902, US
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 262, Melbourne, FL, 32902, US
Principal Officer's Name Joanne Fisher
Principal Officer's Address PO Box 10081, Palm Bay, FL, 32910, US
Website URL scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7814 Shadowood Drive 509, Melbourne, FL, 32904, US
Principal Officer's Name Scott Tilley
Principal Officer's Address 7814 Shadowood Drive 509, Melbourne, FL, 32904, US
Website URL www.scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2351 W Eau Gallie Blvd Suite 6, Melbourne, FL, 32935, US
Principal Officer's Name Scott Tilley
Principal Officer's Address 7814 Shadowood Drive 509, Melbourne, FL, 32904, US
Website URL www.scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2351 W Eau Gallie Blvd Suite 6, Melbourne, FL, 32935, US
Principal Officer's Name Scott Tilley
Principal Officer's Address 7814 Shadowood Drive 509, Melbourne, FL, 32904, US
Website URL www.scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2351 W Eau Gallie Blvd Suite 6, Melbourne, FL, 32935, US
Principal Officer's Name Gene Davis
Principal Officer's Address 851 Peregrine Drive, Indialantic, FL, 32903, US
Website URL www.scwg.org
Organization Name SPACE COAST WRITERS GUILD INC
EIN 59-2369516
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 262, Melbourne, FL, 329020262, US
Principal Officer's Name Joseph Hucks
Principal Officer's Address 7000 Orchid Tree Drive, Grant, FL, 32949, US
Website URL www.scwg.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State