Search icon

PALM BEACH RUGBY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 May 2025

Sources: Florida Department of State