Entity Name: | SGT WALTER P RYAN DETACHMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Dec 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2017 (8 years ago) |
Document Number: | N05000011998 |
FEI/EIN Number | 760806104 |
Address: | 7240 US HWY 301, RIVERVIEW, FL, 33569, US |
Mail Address: | PO BOX 1831, RIVERVIEW, FL, 33568, US |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skelding John T | Agent | 10813 Burrito Dr, RIVERVIEW, FL, 335797206 |
Name | Role | Address |
---|---|---|
Essick Ronald J | President | 3957 Applegate Cir, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Essick Ronald J | Director | 3957 Applegate Cir, Brandon, FL, 33511 |
DiFonzo Salvatore | Director | 4013 MC Lane Dr, Brandon, FL, 33610 |
SKELDING JOHN T | Director | 10813 BURRITO DR, RIVERVIEW, FL, 33569 |
Raysick Walter E | Director | 223 Bon Vie Pl, Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
Essick Ronald J | Chairman | 3957 Applegate Cir, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
DiFonzo Salvatore | Vice President | 4013 MC Lane Dr, Brandon, FL, 33610 |
Raysick Walter E | Vice President | 223 Bon Vie Pl, Valrico, FL, 33594 |
Name | Role | Address |
---|---|---|
Westcott Lawrence L | Treasurer | 11251 Andy Dr., RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-02-24 | SGT WALTER P RYAN DETACHMENT INC. | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-10 | Skelding, John Thomas | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-10 | 10813 Burrito Dr, RIVERVIEW, FL 33579-7206 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 7240 US HWY 301, RIVERVIEW, FL 33569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-08 |
Name Change | 2017-02-24 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State