Search icon

PALM BEACH RUGBY INC.

Company Details

Entity Name: PALM BEACH RUGBY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N11000009704
FEI/EIN Number 26-3705531
Address: 15653 74th Ave N, West Palm Beach, FL 33418
Mail Address: 15653 74th Ave N, West Palm Beach, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Lanier, David I, Jr. Agent 15653 74th Ave N, West Palm Beach, FL 33418

President

Name Role Address
Owen, Jesse President 15653 74th Ave N, West Palm Beach, FL 33418

Treasurer

Name Role Address
LANIER, DAVE Treasurer 15653 74th Ave N, West Palm Beach, FL 33418

PROM

Name Role Address
Oxenford, Tim PROM 1590 Frederick Small Rd, JUPITER, FL 33458

Secretary

Name Role Address
STOOTHOFF, RALPH Secretary 15653 74th Ave N, West Palm Beach, FL 33418

MC

Name Role Address
Henry, Ian MC 16670 126th Terrace N, JUPITER, FL 33478

FUND

Name Role Address
WILLIAMS, HAYWOOD FUND 15653 74th ave n, west palm beach, FL 33418

FLDMGR

Name Role Address
PHILPOT, JUSTIN FLDMGR 15653 74th Ave N, West Palm Beach, FL 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 15653 74th Ave N, West Palm Beach, FL 33418 No data
CHANGE OF MAILING ADDRESS 2015-01-22 15653 74th Ave N, West Palm Beach, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2015-01-22 Lanier, David I, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 15653 74th Ave N, West Palm Beach, FL 33418 No data
REINSTATEMENT 2015-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2016-07-29
REINSTATEMENT 2015-01-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State