Entity Name: | FLORIDA WEST COAST WRITERS, 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: | 14 Jul 1988 (37 years ago) |
Date of dissolution: | 03 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2024 (a year ago) |
Document Number: | N27443 |
FEI/EIN Number |
85-1366417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3699 Seven Seas Avenue, Land O' Lakes, FL, 34638, US |
Mail Address: | 3699 Seven Seas Ave, Land O Lakes, FL, 34638, US |
ZIP code: | 34638 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Loftus Sara | Treasurer | 91 Kings Highway, Huntington, WV, 25705 |
Cordani Katherine | President | 3699 Seven Seas Ave, Land O Lakes, FL, 34638 |
Boos Cara | Secretary | 3698 Shady Bluff Dr., Largo, FL, 33770 |
FLORIDA WEST COAST WRITERS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-16 | 3699 Seven Seas Avenue, Land O' Lakes, FL 34638 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 3699 Seven Seas Ave, Land O Lakes, FL 34638 | - |
CHANGE OF MAILING ADDRESS | 2021-03-05 | 3699 Seven Seas Avenue, Land O' Lakes, FL 34638 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-19 | Florida West Coast Writers, Inc. | - |
NAME CHANGE AMENDMENT | 2020-06-08 | FLORIDA WEST COAST WRITERS, INC. | - |
REINSTATEMENT | 1996-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
NAME CHANGE AMENDMENT | 1994-02-14 | TAMPA AREA ROMANCE AUTHORS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-03 |
ANNUAL REPORT | 2023-06-16 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-07-19 |
Name Change | 2020-06-08 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-11-03 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State