Entity Name: | ROOTS CULTURAL FESTIVAL, 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: | 02 May 1979 (46 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | 747020 |
FEI/EIN Number |
592053039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 NW 6th Ave, DELRAY BEACH, FL, 33444, US |
Mail Address: | 323 NW 2nd Ave, DELRAY BEACH, FL, 33444, US |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burns Alexius B | President | 2578 Lake Ida Rd, DELRAY BEACH, FL, 33445 |
Bruton Andrea S | Vice President | 703 Place Tavant, Delray Beach, FL, 33445 |
Harden Henry J | Treasurer | 304 NW 6th Ave, DELRAY BEACH, FL, 33444 |
Bennett Montre G | Vice President | 323 NW 2nd Ave, Delray Beach, FL, 33444 |
Straghn Randell T | Vice President | 26 SW 5th Ave, Delray Beach, FL, 33444 |
Ridley Cynthia B | Vice President | 210 NW 2nd Ave, Delray Beach, FL, 33444 |
Bennett Montre G | Agent | 323 NW 2nd Ave, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 304 NW 6th Ave, DELRAY BEACH, FL 33444 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-29 | 323 NW 2nd Ave, DELRAY BEACH, FL 33444 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-29 | 304 NW 6th Ave, DELRAY BEACH, FL 33444 | - |
REINSTATEMENT | 2018-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-29 | Bennett, Montre G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-26 |
REINSTATEMENT | 2022-01-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-28 |
REINSTATEMENT | 2018-07-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State