Search icon

WEST BOYNTON ROAD RUNNERS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: WEST BOYNTON ROAD RUNNERS 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: 13 Dec 2013 (11 years ago)
Document Number: N13000011085
FEI/EIN Number 46-4304059

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

Address: 816 S Broughton Circle, Boynton Beach, FL, 33436, US
Mail Address: 816 S Broughton Circle, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Elisa Vice President 816 S. Broughton Circle, Boynton Beach, FL, 33436
Diaz Reny President 816 S Broughton Circle, Boynton Beach, FL, 33436
Koester Elizabeth Treasurer 7399 Wentworth Drive, Lake Worth, FL, 33467
Sonderegger Carrie Secretary 7158 Dawnshire Place, Lake Worth, FL, 33467
Diaz Reny Agent 816 S Broughton Circle, Boynton Beach, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 109 Executive Circle, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 109 Executive Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2025-02-07 109 Executive Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2025-02-07 Bermel, Caroline -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 816 S Broughton Circle, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2022-02-28 816 S Broughton Circle, Boynton Beach, FL 33436 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Diaz, Reny -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 816 S Broughton Circle, Boynton Beach, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State