Search icon

WEEKI WACHEE ANGLERS INC.

Company Details

Entity Name: WEEKI WACHEE ANGLERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: N14000010722
FEI/EIN Number 47-2343038
Address: 7350 Staghorn Drive, WEEKI WACHEE, FL, 34607, US
Mail Address: 7350 Staghorn Drive, WEEKI WACHEE, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Auger Ronald LPreside Agent 7350 Staghorn Drive, WEEKI WACHEE, FL, 34607

Secretary

Name Role Address
Pease Stephen Secretary 8565 High Point Blvd, Brooksville, FL, 34613

President

Name Role Address
Auger Ronald L President 7350 Staghorn Drive, WEEKI WACHEE, FL, 34607

Vice President

Name Role Address
Auger Kris Vice President 9005 Long Lake Ave, Weeki Wachee, FL, 34614

Treasurer

Name Role Address
Truitt Ray Treasurer 12151 Dry Creek Ranch Road, Brooksville, FL, 34614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7350 Staghorn Drive, WEEKI WACHEE, FL 34607 No data
CHANGE OF MAILING ADDRESS 2017-04-11 7350 Staghorn Drive, WEEKI WACHEE, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2017-04-11 Auger, Ronald Leonard, President No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 7350 Staghorn Drive, WEEKI WACHEE, FL 34607 No data
AMENDMENT 2017-01-09 No data No data
AMENDMENT 2014-12-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-04-11
Amendment 2017-01-09
ANNUAL REPORT 2017-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State