Search icon

ROOTED COMMUNITIES, INC. - Florida Company Profile

Company Details

Entity Name: ROOTED COMMUNITIES, 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: 06 Oct 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2024 (a year ago)
Document Number: N00000006089
FEI/EIN Number 650953161

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8750 State Road 70 E, Bradenton, FL, 34202, US
Mail Address: 8466 Lockwood Ridge Road Suite 157, Sarasota, FL, 34243, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cassell Lynn Boar 5331 Landings Blvd. Unit 102, Sarasota, FL, 34231
Hindall Jane Secretary 7550 Richardson Road, Sarasota, FL, 34240
Walker Shirley Boar 3111 Goodrich Avenue, Sarasota, FL, 34234
Booth John Boar 212 28th Street W, Bradenton, FL, 34205
Carter Laura J Agent 8466 Lockwood Ridge Road Suite 157, Sarasota, FL, 34243
Tyrell Tim Chairman 5531 Simonton Street, Bradenton, FL, 34203
Cornell Stephen Vice President 6216 Columbia Drive, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-05-13 ROOTED COMMUNITIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 8750 State Road 70 E, Bradenton, FL 34202 -
CHANGE OF MAILING ADDRESS 2020-03-12 8750 State Road 70 E, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 8466 Lockwood Ridge Road Suite 157, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2016-01-25 Carter, Laura J -
AMENDMENT 2014-10-06 - -
AMENDMENT AND NAME CHANGE 2013-08-21 COMMUNITY SOLUTIONS 360, INC. -

Documents

Name Date
Amendment and Name Change 2024-05-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State