Search icon

WRITERS ALLIANCE OF GAINESVILLE, INC.

Company Details

Entity Name: WRITERS ALLIANCE OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Nov 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: N08000010591
FEI/EIN Number 453059708
Address: 8692 NW 41 Terrace, Gainesville, FL, 32653, US
Mail Address: P.O. BOX 358396, GAINESVILLE, FL, 32635-8396, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON WENDY JP Agent 2306 NW 46TH TERRACE, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
Snook Jeremi Treasurer 5745 SW 75th St. #103, Gainesville, FL, 32608

President

Name Role Address
Church-Pupke Penny President 2757 SW 121 Way, Gainesville, FL, 32608

Secretary

Name Role Address
Dearinger Jenifer Secretary 8692 NW 41 Terr, GAINESVILLE, FL, 32653

Vice President

Name Role Address
Miller Debbie Vice President 1475 NW 136th Blvd., NEWBERRY, FL, 32669

Director

Name Role Address
Baxter Susie H Director 3513 SW 92nd Way, Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 8692 NW 41 Terrace, Gainesville, FL 32653 No data
AMENDMENT 2013-04-12 No data No data
CHANGE OF MAILING ADDRESS 2012-04-30 8692 NW 41 Terrace, Gainesville, FL 32653 No data
CANCEL ADM DISS/REV 2010-01-17 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-17 THORNTON, WENDY J, P No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 2306 NW 46TH TERRACE, GAINESVILLE, FL 32606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State