Search icon

RYDER SYSTEM CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: RYDER SYSTEM CHARITABLE FOUNDATION, 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: 04 Oct 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 1993 (31 years ago)
Document Number: N05492
FEI/EIN Number 592462315

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

Address: 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL, 33134, US
Mail Address: 6000 Windward Parkway, Alpharetta, GA, 30005, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Federman Amy President 6000 Windward Parkway, Alpharetta, GA, 30005
Susik W. Daniel Treasurer 6000 Windward Parkway, Alpharetta, GA, 30005
Rossi Kathleen E Vice President 6000 Windward Parkway, Alpharetta, GA, 30005
Beilin David M Corp 6000 Windward Parkway, Alpharetta, GA, 30005
Dumas Kitty Assi 6000 Windward Parkway, Alpharetta, GA, 30005
Zapata-Kim Laura Assi 6000 Windward Parkway, Alpharetta, GA, 30005
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-04-18 2333 Ponce de Leon Boulevard, Suite 700, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 801 North US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Corporate Creations Network Inc. -
AMENDMENT 1993-11-02 - -
AMENDMENT 1993-01-15 - -
AMENDED AND RESTATEDARTICLES 1985-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State