Search icon

TAMPA WRITERS ALLIANCE, INC.

Company Details

Entity Name: TAMPA WRITERS ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 11 Sep 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N06000009545
FEI/EIN Number 65-1298280
Address: 16057 Tampa Palms Blvd W, Tampa, FL, 33647, US
Mail Address: 15350 Amberly Drive, 414, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Genia James Agent 15350 Amberly Drive, Tampa, FL, 33647

President

Name Role Address
Genia James . President 15350 Amberly Drive, Tampa, FL, 33647

Vice President

Name Role Address
Hackett Kim K Vice President 1515 East Lake Woodland Pkwy., Oldsmar, FL, 34677

Treasurer

Name Role Address
Snyder Alycea Treasurer 1105 Alicia Ave., Tampa, FL, 33604

Secretary

Name Role Address
Stahl Tom Secretary 7920 Singing Court Place, Tampa, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 16057 Tampa Palms Blvd W, #308, Tampa, FL 33647 No data
REINSTATEMENT 2021-06-02 No data No data
CHANGE OF MAILING ADDRESS 2021-06-02 16057 Tampa Palms Blvd W, #308, Tampa, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2021-06-02 Genia, James No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 15350 Amberly Drive, 414, Tampa, FL 33647 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-06-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-07-06
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-10-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1298280 Corporation Unconditional Exemption 15350 AMBERLY DRIVE, TAMPA, FL, 33647-1602 2016-08
In Care of Name % ALINA VITALI PRES
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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, Agricultural Organization, Board of Trade, 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., 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 not deductible.
Foundation All organizations except 501(c)(3)
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2010-08-15
Revocation Posting Date 2016-08-16
Exemption Reinstatement Date 2010-08-15

Determination Letter

Final Letter(s) FinalLetter_65-1298280_TAMPAWRITERSALLIANCEINC_04282016.tif

Form 990-N (e-Postcard)

Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
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 15350 Amberly Drive, Tampa, FL, 33647, US
Principal Officer's Name James Genia
Principal Officer's Address 15350 Amberly Drive, TAMPA, FL, 33647, US
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
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 15350 Amberly Drive, Tampa, FL, 33647, US
Principal Officer's Name Jim Genia
Principal Officer's Address 15350 Amberly Drive, Tampa, FL, 33647, US
Website URL www.tampawriters.org
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
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 15350 Amberly Drive, Tampa, FL, 33647, US
Principal Officer's Name James Genia
Principal Officer's Address 15350 Amberly Drive, Tampa, FL, 33647, US
Website URL tampawriters.org
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15350 Amberly Drive, Tampa, FL, 33647, US
Principal Officer's Name Jim Genia
Principal Officer's Address 15350 Amberly Drive, Tampa, FL, 33647, US
Website URL tampawriters.org
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
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 15414 Lake Magdalene Blvd, Tampa, FL, 33613, US
Principal Officer's Name Jim Genia
Principal Officer's Address 15350 Amberly Dr, Tampa, FL, 33647, US
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11502 Trotting Down Drive, Odessa, FL, 33556, US
Principal Officer's Name Annette Masters
Principal Officer's Address 11502 Trotting Down Drive, Odessa, FL, 33556, US
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11502 Trotting Down Drive, Odessa, FL, 33556, US
Principal Officer's Name Annette Masters
Principal Officer's Address 11502 Trotting Down Drive, Odessa, FL, 33556, US
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15414 Lake Magdalene, Tampa, FL, 33613, US
Principal Officer's Name Amarilys Rassler
Principal Officer's Address 15414 Lake Magdalene, Tampa, FL, 33613, US
Organization Name TAMPA WRITERS ALLIANCE INC
EIN 65-1298280
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 15414 Lake Magdalene Blvd, Tampa, FL, 33613, US
Principal Officer's Name Amarilys Rassler
Principal Officer's Address 15414 Lake Magdalene Blvd, Tampa, FL, 33613, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State