Search icon

THE WRITERS FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WRITERS FOUNDATION, 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: 18 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N94000001411
FEI/EIN Number 222694807

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

Address: 1300 TERRE CIA AVE., ORLANDO, FL, 32807
Mail Address: THE WRITERS FOUNDATION, INC., P.O. BOX 5360, WINTER PARK, FL, 32793-5360
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPE ROBERT President 1432 AUBURN GREEN LOOP, WINTER PARK, FL, 32792
COPE ROBERT Treasurer 1432 AUBURN GREEN LOOP, WINTER PARK, FL, 32792
COPE ROBERT Director 1432 AUBURN GREEN LOOP, WINTER PARK, FL, 32792
COPE MARY Vice President 1432 AUBURN GREEN LOOP, WINTER PARK, FL, 32792
COPE MARY Secretary 1432 AUBURN GREEN LOOP, WINTER PARK, FL, 32792
COPE MARY Director 1432 AUBURN GREEN LOOP, WINTER PARK, FL, 32792
BYRNES RICHARD Director 204 BROADMORE, CAMILLUS, NY, 13031
COPE ROBERT Agent 1720 CONWAY GARDENS RD, ORALNDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2000-05-15 1300 TERRE CIA AVE., ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 1995-04-28 COPE, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 1720 CONWAY GARDENS RD, ORALNDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-09-11
ANNUAL REPORT 2002-08-12
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State