Detail by Entity Name

Florida Profit Corporation

RAIL EVENTS, INC.

Filing Information
P93000081575 65-0480292 11/19/1993 FL ACTIVE CANCEL ADM DISS/REV 11/03/2005 NONE
Principal Address
479 MAIN AVENUE
DURANGO, CO 81301

Changed: 04/24/2007
Mailing Address
21253 SW 89 Ct
Cutler Bay, FL 33189

Changed: 03/03/2021
Registered Agent Name & Address Perozo, Carolina
21253 SW 89 Ct
Cutler Bay, FL 33189

Name Changed: 03/31/2017

Address Changed: 03/03/2021
Officer/Director Detail Name & Address

Title Director: Chairman

HARPER, ALLEN C
479 Main Avenue
Durango, CO 81301

Title Director

HARPER, CAROL E
479 Main Avenue
Durango, CO 81301

Title Director

HARPER, JAMES W
479 MAIN AVENUE
DURANGO, CO 81301

Title Officer: CFO/ Treasurer

Silverman, Richard
479 Main Avenue
Durango, CO 81301

Title Director; Officer: President/ COO

HARPER, JOHN A
479 MAIN AVENUE
DURANGO, CO 81301

Title Director

Glass, Reeder
479 MAIN AVENUE
DURANGO, CO 81301

Title Officer: Vice President/ General Manager

Ireland, Jarrette
479 MAIN AVENUE
DURANGO, CO 81301

Title Officer: Secretary

Cunningham, Matthew
479 MAIN AVENUE
DURANGO, CO 81301

Title Officer: Assistant Secretary

Jahnke, Brenda
479 Main Avenue
Durango, CO 81301

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 01/23/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
05/24/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
09/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
07/29/2009 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
09/28/2007 -- Reg. Agent Change View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
11/08/2006 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
11/03/2005 -- REINSTATEMENT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
09/12/2000 -- Amendment and Name Change View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
02/12/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format