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 |
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 |
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. | - |
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