Search icon

MARCO ISLAND WRITERS, INC.

Company Details

Entity Name: MARCO ISLAND WRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Aug 2013 (12 years ago)
Date of dissolution: 04 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (10 months ago)
Document Number: N13000007194
FEI/EIN Number 46-0584772
Address: C/O 3446 13th Ave SW, Naples, FL, 34117, US
Mail Address: C/O 3446 13th Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAYTON PAULINE Agent 3446 13thAve SW, NAPLES, FL, 34117

President

Name Role Address
TAILELE JOANNE President 1346 Mainsail Dr,, Naples, FL, 34112

Treasurer

Name Role Address
Hayton Pauline Treasurer 3446 13TH AVE SW, NAPLES, FL, 34117

Vice President

Name Role Address
Meguid Michael Vice President 311 Henderson Ct, Marco Island, FL, 34145

Secretary

Name Role Address
Weckelman Jennie Secretary 241 Lime Key Lane, Naples, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 C/O 3446 13th Ave SW, Naples, FL 34117 No data
CHANGE OF MAILING ADDRESS 2022-04-28 C/O 3446 13th Ave SW, Naples, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 HAYTON, PAULINE No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3446 13thAve SW, NAPLES, FL 34117 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-01-07
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State