Search icon

KATHLEEN C. WRIGHT SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: KATHLEEN C. WRIGHT SCHOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N09000005689
FEI/EIN Number 270365153

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

Address: 8001 S Aragon Blvd Unit 2, Sunrise, FL, 33322, US
Mail Address: P.O. Box 1117, FT LAUDERDALE, FL, 33302, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ANTHONY D Director P.O. Box 1117, FT LAUDERDALE, FL, 33302
WRIGHT RONALD P Director P.O. Box 1117, FT LAUDERDALE, FL, 33302
SCOTT LAUREATTE Director P.O. Box 1117, FT LAUDERDALE, FL, 33302
WRIGHT ANTHONY D Agent 8001 S Aragon Blvd Unit 2, Sunrise, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041820 KATHLEEN C WRIGHT LEADERSHIP ACADEMY EXPIRED 2016-04-25 2021-12-31 - PO BOX 1117, FT LAUDERDALE, FL, 33302
G09000119871 KATHLEEN C. WRIGHT LEADERSHIP ACADEMY EXPIRED 2009-06-15 2014-12-31 - 4897 NW 67TH AVENUE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8001 S Aragon Blvd Unit 2, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8001 S Aragon Blvd Unit 2, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2014-04-25 8001 S Aragon Blvd Unit 2, Sunrise, FL 33322 -

Court Cases

Title Case Number Docket Date Status
KATHLEEN C. WRIGHT SCHOOLS, INC., ETC. VS ILS GROUP, LLC, ETC. 4D2013-1426 2013-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12028490 CACE

Parties

Name WRIGHT CHARTER SCHOOL
Role Appellant
Status Active
Name KATHLEEN C. WRIGHT SCHOOLS, INC.
Role Appellant
Status Active
Name MUNCHKIN CATERS
Role Appellee
Status Active
Name CLASSIC CATERS, INC.
Role Appellee
Status Active
Name ILS GROUP LLC
Role Appellee
Status Active
Representations MICHAEL DODDO
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee and for non-compliance of this court¿s orders dated April 29, 2013; further,ORDERED that the clerk¿s motion filed June 8, 2013, for extension is hereby determined moot.
Docket Date 2013-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN C. WRIGHT SCHOOLS
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-12-16
ANNUAL REPORT 2014-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0365153 Corporation Unconditional Exemption PO BOX 1117, FT LAUDERDALE, FL, 33302-1117 2014-07
In Care of Name % OLIVIA HILTON
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2021-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_27-0365153_KATHLEENCWRIGHTSCHOOLSINC_05152013_01.tif

Form 990-N (e-Postcard)

Organization Name KATHLEEN C WRIGHT SCHOOLS INC
EIN 27-0365153
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1117, FT LAUDERDALE, FL, 33302, US
Principal Officer's Name Anthony Wright
Principal Officer's Address 8001 S Aragon Blvd Unit 2, Sunrise, FL, 33322, US
Organization Name KATHLEEN C WRIGHT SCHOOLS INC
EIN 27-0365153
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1117, FT LAUDERDALE, FL, 33302, US
Principal Officer's Name Anthony Wright
Principal Officer's Address 8001 S Aragon Blvd Unit 2, Sunrise, FL, 33322, US
Organization Name KATHLEEN C WRIGHT SCHOOLS INC
EIN 27-0365153
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1117, FT LAUDERDALE, FL, 33302, US
Principal Officer's Name Anthony Wright
Principal Officer's Address 8001 S ARAGON BLVD UNIT 2, SUNRISE, FL, 33322, US
Organization Name KATHLEEN C WRIGHT SCHOOLS INC
EIN 27-0365153
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1117, Fort Lauderdale, FL, 33302, US
Principal Officer's Name Anthony Wright
Principal Officer's Address 8001 S ARAGON BLVD UNIT 2, SUNRISE, FL, 33322, US
Organization Name KATHLEEN C WRIGHT SCHOOLS INC
EIN 27-0365153
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1117, Fort Lauderdale, FL, 33302, US
Principal Officer's Name Anthony D Wright
Principal Officer's Address PO Box 1117, Fort Lauderdale, FL, 33302, US
Organization Name KATHLEEN C WRIGHT SCHOOLS INC
EIN 27-0365153
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1117, Fort Lauderdale, FL, 33302, US
Principal Officer's Name Anthony Wright
Principal Officer's Address 3821 Environ Blvd, Lauderhill, FL, 33319, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State