Entity Name: | ROOTED COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Oct 1999 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 May 2024 (9 months ago) |
Document Number: | N00000006089 |
FEI/EIN Number | 650953161 |
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 |
Name | Role | Address |
---|---|---|
Carter Laura J | Agent | 8466 Lockwood Ridge Road Suite 157, Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
Tyrell Tim | Chairman | 5531 Simonton Street, Bradenton, FL, 34203 |
Name | Role | Address |
---|---|---|
Cornell Stephen | Vice President | 6216 Columbia Drive, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
Cassell Lynn | Boar | 5331 Landings Blvd. Unit 102, Sarasota, FL, 34231 |
Walker Shirley | Boar | 3111 Goodrich Avenue, Sarasota, FL, 34234 |
Booth John | Boar | 212 28th Street W, Bradenton, FL, 34205 |
Name | Role | Address |
---|---|---|
Hindall Jane | Secretary | 7550 Richardson Road, Sarasota, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-05-13 | ROOTED COMMUNITIES, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-12 | 8750 State Road 70 E, Bradenton, FL 34202 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-12 | 8750 State Road 70 E, Bradenton, FL 34202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-12 | 8466 Lockwood Ridge Road Suite 157, Sarasota, FL 34243 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Carter, Laura J | No data |
AMENDMENT | 2014-10-06 | No data | No data |
AMENDMENT AND NAME CHANGE | 2013-08-21 | COMMUNITY SOLUTIONS 360, INC. | No data |
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 Feb 2025
Sources: Florida Department of State