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
Layman Renee E Agent 8895 N Military Trail,, Palm Beach Gardens, FL, 33410
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

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 Apr 2025

Sources: Florida Department of State