Search icon

CAPT'N FUN RUNNERS, INC.

Company Details

Entity Name: CAPT'N FUN RUNNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 1992 (33 years ago)
Document Number: V50054
FEI/EIN Number 59-2959002
Address: 804 Panferio Dr, Pensacola Beach, FL 32561
Mail Address: 804 Panferio Dr, Pensacola Beach, FL 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Graves, Johnny Agent 804 Panferio Drive, PENSACOLA BEACH, FL 32561

Director

Name Role Address
WINDHAM, WILLIAM G Director 221 English Cove Court, Gulf Breeze, FL 32561
Luke, JEAN Director 100 Entrada 2, PENSACOLA BEACH, FL 32561
GRAVES, JOHNNY Director 804 Panferio Drive, Pensacola Beach, FL 32561
MCADAMS, CECILIA Director 751 PENSACOLA BEACH BLVD, #6F, PENSACOLA BEACH, FL 32561

President

Name Role Address
WINDHAM, WILLIAM G President 221 English Cove Court, Gulf Breeze, FL 32561

Vice President

Name Role Address
Luke, JEAN Vice President 100 Entrada 2, PENSACOLA BEACH, FL 32561

Treasurer

Name Role Address
GRAVES, JOHNNY Treasurer 804 Panferio Drive, Pensacola Beach, FL 32561
MCADAMS, CECILIA Treasurer 751 PENSACOLA BEACH BLVD, #6F, PENSACOLA BEACH, FL 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020714 GARY MCADAMS 5K EXPIRED 2015-02-26 2020-12-31 No data P.O. BOX 511, GULF BREEZE, FL, 32561
G14000082135 BUSHWACJER 5K EXPIRED 2014-08-11 2019-12-31 No data 1014 VIA DELUNA DR, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 804 Panferio Dr, Pensacola Beach, FL 32561 No data
CHANGE OF MAILING ADDRESS 2024-02-09 804 Panferio Dr, Pensacola Beach, FL 32561 No data
REGISTERED AGENT NAME CHANGED 2024-02-09 Graves, Johnny No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 804 Panferio Drive, PENSACOLA BEACH, FL 32561 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State