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 |
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 | - |
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 | - | - |
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