Search icon

THE WITHLACOOCHEE ROCKHOUNDS, INCORPORATED

Company Details

Entity Name: THE WITHLACOOCHEE ROCKHOUNDS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 32-0247657
Address: 1336 Bishop Rd., Spring Hill, FL 34608
Mail Address: P.O. box 5634, Spring Hill,, FL 34611-5634
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Wheeler, Janet L Agent 338 Appaloosa Road, Tarpon Springs, FL 34688

Secretary

Name Role Address
MELODYE, STEVERSON Secretary 1336 Bishop Road, SPRING HILL, FL 34608

Treasurer

Name Role Address
WHEELER, JANET Treasurer 338 APPALOOSA RD, TARPON SPRINGS, FL 34688

Vice President

Name Role Address
Steverson, Michael Vice President 1336 Bishop Rd., Spring Hill, FL 34608

DIRECTOR

Name Role Address
Wheeler, Roger A DIRECTOR 338 Appaloosa Rd, Tarpon Springs, FL 34688

President

Name Role Address
Maffatone, Anthony President 12228Bonview Lane, Spring Hill, FL 34609

Director

Name Role Address
Mellring, Hunter Director 7330 Live Oak Lane, New Port Richey, FL 34653
Newberry, Leslie Director 13054 Moon Road, Brooksville, FL 34613
Roush, James Director 305 Independence Circle, Brooksville, FL 34641

director

Name Role Address
Barber, Ralph director 8034 Monttrose Avenue, Brooksville, FL 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 1336 Bishop Rd., Spring Hill, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1336 Bishop Rd., Spring Hill, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 338 Appaloosa Road, Tarpon Springs, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2018-01-19 Wheeler, Janet L No data
AMENDMENT 2010-12-17 No data No data
REINSTATEMENT 2010-11-18 No data No data
PENDING REINSTATEMENT 2010-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2001-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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: 05 Feb 2025

Sources: Florida Department of State