Entity Name: | RYEVENT INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Dec 1994 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P94000093120 |
FEI/EIN Number | 59-3285484 |
Address: | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
Mail Address: | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RYE, CATHERINE | Agent | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
RYE, JIM | Director | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
RYE, JIM | President | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
RYE, JIM | Secretary | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
RYE, JIM | Treasurer | 5432 BROOKLINE DR., STE. 101, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
CATHERINE, RYE | General Manager | 5432 BROOKLINE DR. STE.101, ORLANDO, FL 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2018-09-28 | RYEVENT INC | No data |
REGISTERED AGENT NAME CHANGED | 2001-04-09 | RYE, CATHERINE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
Name Change | 2018-09-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State