Search icon

WEEKI-WACHEE NORTH HOME OWNERS ASSOC., INC .

Company Details

Entity Name: WEEKI-WACHEE NORTH HOME OWNERS ASSOC., INC .
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2009 (16 years ago)
Document Number: N02000001927
FEI/EIN Number 743033672
Address: 10471 Amity Ave, Weeki Wachee, FL, 34614, US
Mail Address: 10471 Amity Ave, Weeki Wachee, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Kowalczyk Frank Agent 10471 Amity Ave, Weeki Wachee, FL, 34614

President

Name Role Address
McKinney Ray President 12344 Magic Ln, Weeki Wachee, FL, 34614

Vice President

Name Role Address
Reinhard Darlene Vice President 12350 Cordovia Ln, Weeki Wachee, FL, 34614

Trustee

Name Role Address
Nalasco Michael Trustee 12345 Porsche LN., Weeki Wachee, FL, 34614
Maiolo Lois Trustee 10440 Shawnee Rd., Weeki Wachee, FL, 34614

Secretary

Name Role Address
Kowalczyk (Butch) Frank Secretary 10471 Amity Ave, Weeki Wachee, FL, 346142620

Treasurer

Name Role Address
Ferreri Tom Treasurer 10536 Shawnee Rd, Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 10471 Amity Ave, Weeki Wachee, FL 34614 No data
CHANGE OF MAILING ADDRESS 2024-01-04 10471 Amity Ave, Weeki Wachee, FL 34614 No data
REGISTERED AGENT NAME CHANGED 2024-01-04 Kowalczyk, Frank No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 10471 Amity Ave, Weeki Wachee, FL 34614 No data
AMENDMENT 2009-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State