Search icon

GARY, DYTRYCH & RYAN, P.A. - Florida Company Profile

Company Details

Entity Name: GARY, DYTRYCH & RYAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY, DYTRYCH & RYAN, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Dec 1975 (49 years ago)
Document Number: 493024
FEI/EIN Number 591641875

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

Address: 701 U.S. HIGHWAY ONE, SUITE 402, N. PALM BCH, FL, 33408
Mail Address: 701 U.S. HIGHWAY 1, STE 402, N. PALM BCH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GARY, DYTRYCH & RYAN, P.A. 401(K) PLAN 2023 591641875 2024-05-17 GARY, DYTRYCH & RYAN, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 5618443700
Plan sponsor’s address 701 US HWY 1, SUITE 402, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 364877979
Plan administrator’s name ORENDA RETIREMENT LLC
Plan administrator’s address 3475 CORPORATE WAY, SUITE D, DULUTH, GA, 30096

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing VU TRAN
Valid signature Filed with authorized/valid electronic signature
GARY, DYTRYCH & RYAN, P.A. 401(K) PLAN 2022 591641875 2023-05-09 GARY, DYTRYCH & RYAN, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 5618443700
Plan sponsor’s address 701 US HWY 1, SUITE 402, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 364877979
Plan administrator’s name ORENDA RETIREMENT LLC
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing VU TRAN
Valid signature Filed with authorized/valid electronic signature
GARY, DYTRYCH & RYAN, P.A. 401(K) PLAN 2021 591641875 2022-05-08 GARY, DYTRYCH & RYAN, P.A. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 5618443700
Plan sponsor’s address 701 US HWY 1, SUITE 402, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 364877979
Plan administrator’s name ORENDA RETIREMENT LLC
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2022-05-08
Name of individual signing VU TRAN
Valid signature Filed with authorized/valid electronic signature
GARY, DYTRYCH & RYAN, P.A. 401(K) PLAN 2020 591641875 2021-06-07 GARY, DYTRYCH & RYAN, P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-11-01
Business code 541110
Sponsor’s telephone number 5618443700
Plan sponsor’s address 701 US HWY 1, SUITE 402, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 364877979
Plan administrator’s name ORENDA RETIREMENT LLC
Plan administrator’s address 1670 MCKENDREE CHURCH RD STE 50, LAWRENCEVILLE, GA, 30043

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing VU TRAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DANIELS ALYS NAGLER Vice President 8651 NATIVE DANCER RD N, PALM BCH GDNS, FL, 33418
RYAN JAMES H Director 20 YACHT CLUB DR, TEQUESTA, FL, 33469
RYAN JAMES H President 20 YACHT CLUB DR, TEQUESTA, FL, 33469
RYAN JAMES H Agent 701 U.S. HIGHWAY ONE, N. PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-17 RYAN, JAMES H -
CHANGE OF PRINCIPAL ADDRESS 2004-03-05 701 U.S. HIGHWAY ONE, SUITE 402, N. PALM BCH, FL 33408 -
CHANGE OF MAILING ADDRESS 2004-03-05 701 U.S. HIGHWAY ONE, SUITE 402, N. PALM BCH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-25
Off/Dir Resignation 2017-12-27
AMENDED ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2017-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9200127110 2020-04-15 0455 PPP 701 US HIGHWAY 1 402, NORTH PALM BEACH, FL, 33408-4514
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235400
Loan Approval Amount (current) 235467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH PALM BEACH, PALM BEACH, FL, 33408-4514
Project Congressional District FL-21
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 236944.31
Forgiveness Paid Date 2020-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State