Search icon

WIREGRASS RANCH MASTER ASSOCIATION, INC.

Company Details

Entity Name: WIREGRASS RANCH MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Aug 2015 (9 years ago)
Document Number: N15000007856
FEI/EIN Number 814057637
Mail Address: 3434 Colwell Ave., Tampa, FL, 33614, US
Address: 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Rizzetta & Company, Inc. Agent 5844 Old Pasco Road, Wesley Chapel, FL, 33544

President

Name Role Address
PORTER JAMES DJR President 5844 Old Pasco Road, Wesley Chapel, FL, 33544

Director

Name Role Address
PORTER JAMES DJR Director 5844 Old Pasco Road, Wesley Chapel, FL, 33544
PORTER WILLIAM H Director 5844 Old Pasco Road, Wesley Chapel, FL, 33544
PORTER QUINN JR Director 5844 Old Pasco Road, Wesley Chapel, FL, 33544

Vice President

Name Role Address
SHERIDAN SCOTT Vice President 5844 Old Pasco Road, Wesley Chapel, FL, 33544

Secretary

Name Role Address
PORTER QUINN JR Secretary 5844 Old Pasco Road, Wesley Chapel, FL, 33544

Assistant Secretary

Name Role Address
PORTER HATCHER Assistant Secretary 5844 Old Pasco Road, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
PORTER HALEY D Treasurer 5844 Old Pasco Road, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-14 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 Rizzetta & Company, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 5844 Old Pasco Road, Suite 100, Wesley Chapel, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2017-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State