Entity Name: | SUNCOAST WRITERS GUILD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Nov 2011 (13 years ago) |
Document Number: | N11000010802 |
FEI/EIN Number | 38-3880188 |
Address: | 1401 S. McCall Rd., Englewood, FL, 34223, US |
Mail Address: | Box 221, Englewood, FL, 34295, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Platt William Preside | Agent | Box 221, Englewood, FL, 34295 |
Name | Role | Address |
---|---|---|
Platt William | President | Box 221, Englewood, FL, 34295 |
Name | Role | Address |
---|---|---|
Hall Lee A | Treasurer | Box 221, Englewood, FL, 34295 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-18 | 249 E. Seminole Dr., Venice, FL 34293 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-18 | Favreau, Ann President | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Platt, William President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | Box 221, Englewood, FL 34295 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 1401 S. McCall Rd., Englewood, FL 34223 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 1401 S. McCall Rd., Englewood, FL 34223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State