Search icon

GULF COAST WRITERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST WRITERS ASSOCIATION, 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 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2005 (19 years ago)
Document Number: N04000002402
FEI/EIN Number 550847201

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

Address: 4550 Tilton Ct, Fort Myers, FL, 33907, US
Mail Address: PO BOX 60771, FT. MYERS, FL, 33906, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Charles Mary V President PO Box 60771, Fort Myers, FL, 33906
Conlyn Andrew G Agent 4550 Tilton Ct., Fort Myers, FL, 33907
Conlyn Andrew G Chairman 4550 Tilton Ct., Fort Myers, FL, 33907
Cole Michael Treasurer PO BOX 60771, FT. MYERS, FL, 33906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 4550 Tilton Ct, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Conlyn, Andrew Grant -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 4550 Tilton Ct., Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-04-07 4550 Tilton Ct, Fort Myers, FL 33907 -
AMENDMENT 2005-12-09 - -
AMENDMENT 2005-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
55-0847201 Corporation Unconditional Exemption PO BOX 60771, FORT MYERS, FL, 33906-6771 2006-01
In Care of Name % LARRY STILES TREASURER
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Adult, Continuing 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)

Form 990-N (e-Postcard)

Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Michael Cole
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Website URL gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Michael Cole
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Website URL gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Michael Cole
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Website URL gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Michael Cole
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Michael Cole
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Irene Smith
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Frederick L Stiles
Principal Officer's Address PO Box 60771, Fort Myers, FL, 33906, US
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Ft Myers, FL, 33906, US
Principal Officer's Name Frederick L Stiles
Principal Officer's Address 1628 Covington Meadows Circle, Lehigh Acres, FL, 33936, US
Website URL www.gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Thomas Nelson
Principal Officer's Address 2064 Oxford Ridge Cir, Lehigh Acres, FL, 33973, US
Website URL www.gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Thomas Nelson
Principal Officer's Address 2064 Oxford Ridge Cir, Lehigh Acres, FL, 33973, US
Website URL www.gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 60771, Fort Myers, FL, 33906, US
Principal Officer's Name Richard Georgian
Principal Officer's Address 1112 Wellington Ave, Lehigh Acres, FL, 33972, US
Website URL www.gulfwriters.org
Organization Name GULF COAST WRITERS ASSOCIATION
EIN 55-0847201
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7457, Fort Myers, FL, 33911, US
Principal Officer's Name Richard Georgian
Principal Officer's Address 1112 Wellington Ave, Lehigh Acres, FL, 33972, US
Website URL www.gulfwriters.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State