Search icon

PALM BEACH PEDIATRIC SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH PEDIATRIC SOCIETY, 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: 18 Jul 1991 (34 years ago)
Document Number: N44356
FEI/EIN Number 650291746

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

Mail Address: 8895 N Military Trail, Palm Beach Gardens, FL, 33410, US
Address: 8895 N Military Trail,, Attention Renee Layman Pediatric Society, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JANIS M Director C/o Found Care, WEST PALM BEACH, FL, 33407
GRAHAM SUSANNE O Director 932 DOLPHIN DRIVE, JUPITER, FL, 33458
FASKE IVY M Director 11211 Prosperity Farms Rd A 102,, PALM BEACH GARDENS, FL, 33410
FOX SHANNON M Director 12955 PALMS WEST DRIVE,, LOXAHATCHEE, FL, 33470
BRUCK MICHAEL Director 10115 W Forest Hill Blvd Ste 402, WEST PALM BEACH, FL, 33414
Stickle, MD Shirley MDr. Director 3365 Burns Rd Suite 100,, Palm Beach Gardens,, FL, 334104302
Layman Renee E Agent 8895 N Military Trail,, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 8895 N Military Trail,, Attention Renee Layman Pediatric Society, Building 8 Suite 300 C, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2024-02-29 8895 N Military Trail,, Attention Renee Layman Pediatric Society, Building 8 Suite 300 C, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-02-29 Layman, Renee E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 8895 N Military Trail,, Attention Renee Layman Pediatric Society, Building 8 Suite 300 C, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State