Search icon

THE WITHLACOOCHEE ROCKHOUNDS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE WITHLACOOCHEE ROCKHOUNDS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2010 (14 years ago)
Document Number: 751320
FEI/EIN Number 320247657

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

Address: 1336 Bishop Rd., Spring Hill, FL, 34608, US
Mail Address: P.O. box 5634, Spring Hill,, FL, 34611-5634, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELODYE STEVERSON Secretary 1336 Bishop Road, SPRING HILL, FL, 34608
WHEELER JANET Treasurer 338 APPALOOSA RD, TARPON SPRINGS, FL, 34688
Steverson Michael Vice President 1336 Bishop Rd., Spring Hill, FL, 34608
Wheeler Roger A Director 338 Appaloosa Rd, Tarpon Springs, FL, 34688
Maffatone Anthony President 12228Bonview Lane, Spring Hill, FL, 34609
Mellring Hunter Director 7330 Live Oak Lane, New Port Richey, FL, 34653
Wheeler Janet L Agent 338 Appaloosa Road, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 1336 Bishop Rd., Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1336 Bishop Rd., Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 338 Appaloosa Road, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2018-01-19 Wheeler, Janet L -
AMENDMENT 2010-12-17 - -
REINSTATEMENT 2010-11-18 - -
PENDING REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State