Search icon

PALM BEACH ROADRUNNERS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH ROADRUNNERS, 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: 06 Jun 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jul 2005 (20 years ago)
Document Number: N94000002880
FEI/EIN Number 650497413

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

Address: 8209 Calterra Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 8209 Calterra Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Masterson David President 8209 Calterra Drive, Palm Beach Gardens, FL, 33418
Flynn Maureen Secretary 285 Bougainvillea, Jupiter, FL, 33458
Walk Gary Vice President 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410
Carroll Anne M Treasurer 3800 N Ocean Dr, Riviera Beach, FL, 33404
WALK GARY Agent 3001 PGA Boulevard, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-12 1301 13th Lane, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2025-01-12 1301 13th Lane, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 3001 PGA Boulevard, 305, Palm Beach Gardens, FL 33410 -
CANCEL ADM DISS/REV 2005-07-08 - -
REGISTERED AGENT NAME CHANGED 2005-07-08 WALK, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2001-07-19 PALM BEACH ROADRUNNERS, INC. -
NAME CHANGE AMENDMENT 1995-05-30 GOLD COAST RUNNERS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State