Search icon

SAILFISH STRIDERS RUNNING CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SAILFISH STRIDERS RUNNING CLUB, INC.
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: 01 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2013 (12 years ago)
Document Number: N08000003229
FEI/EIN Number 262369921

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

Address: 300 Colorado Avenue, Suite 210, Stuart, FL, 34994, US
Mail Address: PO BOX 1334, STUART, FL, 34995
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON BRENDA Director 4789 SE Bayshore Terrace, STUART, FL, 34997
VanValkenburgh Jessica Director 4595 SE Manatee Terrace, Stuart, FL, 34997
Hickox Betty Director 325 SW Whitmore Drive, Port St. Lucie, FL, 34984
Melton Michael Agent 300 Colorado Avenue, Stuart, FL, 34994
Melton Michael C Director 230 NE PINELAKE VILLAGE BLVD, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100335 TREASURE COAST RUNNING TEAM EXPIRED 2015-09-30 2020-12-31 - PO BOX 1334, STUART, FL, 34995
G15000083111 TC RUNNING, INC ACTIVE 2015-08-11 2025-12-31 - PO BOX 1334, STUART, FL, 34995
G15000075961 TREASURE COAST RUNNING, INC. EXPIRED 2015-07-21 2020-12-31 - PO BOX 1334, STUART, FL, 34995

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Melton, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 300 Colorado Avenue, Suite 210, Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 300 Colorado Avenue, Suite 210, Stuart, FL 34994 -
AMENDMENT 2013-07-12 - -
CHANGE OF MAILING ADDRESS 2010-03-15 300 Colorado Avenue, Suite 210, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State