Search icon

RYAN PROPERTIES, INC.

Company Details

Entity Name: RYAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Oct 1991 (33 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 1993 (31 years ago)
Document Number: S87778
FEI/EIN Number 59-3089881
Address: 8212 THOMAS DR, PANAMA CITY BEACH, FL 32408
Mail Address: 8212 THOMAS DR, PANAMA CITY BEACH, FL 32408
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN, MELISSA K. Agent 8212 THOMAS DR, PANAMA CITY BEACH, FL 32408

President

Name Role Address
RYAN, MELISSA K President 5430 HOPETOWN LN, PANAMA CITY BEACH, FL 32408

Vice President

Name Role Address
PATRONIS, KATIE Vice President 8717 N. LAGOON DR, PANAMA CITY BEACH, FL 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045906 CENTURY21 RYAN REALTY, INC EXPIRED 2019-04-11 2024-12-31 No data 8212 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 8212 THOMAS DR, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-06 8212 THOMAS DR, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 1998-05-06 8212 THOMAS DR, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT NAME CHANGED 1994-05-23 RYAN, MELISSA K. No data
AMENDMENT AND NAME CHANGE 1993-11-17 RYAN PROPERTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State