Entity Name: | PALM BEACH RUGBY 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: | 13 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2020 (5 years ago) |
Document Number: | N11000009704 |
FEI/EIN Number |
26-3705531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15653 74th Ave N, West Palm Beach, FL, 33418, US |
Mail Address: | 15653 74th Ave N, West Palm Beach, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Owen Jesse | President | 15653 74th Ave N, West Palm Beach, FL, 33418 |
LANIER DAVE | Treasurer | 15653 74th Ave N, West Palm Beach, FL, 33418 |
Oxenford Tim | PROM | 1590 Frederick Small Rd, JUPITER, FL, 33458 |
STOOTHOFF RALPH | Secretary | 15653 74th Ave N, West Palm Beach, FL, 33418 |
Henry Ian | MC | 16670 126th Terrace N, JUPITER, FL, 33478 |
WILLIAMS HAYWOOD | FUND | 15653 74th ave n, west palm beach, FL, 33418 |
Lanier David IJr. | Agent | 15653 74th Ave N, West Palm Beach, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 15653 74th Ave N, West Palm Beach, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-01-22 | 15653 74th Ave N, West Palm Beach, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | Lanier, David I, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 15653 74th Ave N, West Palm Beach, FL 33418 | - |
REINSTATEMENT | 2015-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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: 02 May 2025
Sources: Florida Department of State