Search icon

RYDER ANTHONY PANICO MEMORIAL FUND, INC.

Company Details

Entity Name: RYDER ANTHONY PANICO MEMORIAL FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Mar 2008 (17 years ago)
Date of dissolution: 29 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: N08000002972
FEI/EIN Number 262212639
Address: 15215 27TH COURT EAST, PARRISH, FL, 34219, US
Mail Address: 15215 27TH COURT EAST, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PANICO ANTHONY J Agent 15215 27TH COURT EAST, PARRISH, FL, 34219

President

Name Role Address
PANICO ANTHONY J President 15215 27TH COURT EAST, PARRISH, FL, 34219

Vice President

Name Role Address
PANICO DAVE Vice President 3906 Twin Rivers Trail, PARRISH, FL, 34219

Director

Name Role Address
PANICO DAVE Director 3906 Twin Rivers Trail, PARRISH, FL, 34219
PANICO BRIAN Director 1148 Cane Mill lane, BRADENTON, FL, 34212
BRUCE MARK Director 15112 21st ave. east, BRADENTON, FL, 34212
MCKENNEY LEXI Director 8586 POTTER PARK DRIVE #115, SARASOTA, FL

Treasurer

Name Role Address
PANICO BRIAN Treasurer 1148 Cane Mill lane, BRADENTON, FL, 34212

Secretary

Name Role Address
BRUCE MARK Secretary 15112 21st ave. east, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-29 No data No data
AMENDMENT AND NAME CHANGE 2011-10-17 RYDER ANTHONY PANICO MEMORIAL FUND, INC. No data
REINSTATEMENT 2010-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
Amendment and Name Change 2011-10-17
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State