Search icon

THE LIFE OF RILEY FOUNDATION, INC.

Company Details

Entity Name: THE LIFE OF RILEY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 2001 (23 years ago)
Document Number: N06000012163
FEI/EIN Number 651159968
Address: 2050 PROCTOR RD., STE F, SARASOTA, FL, 34231, US
Mail Address: 2050 PROCTOR RD., STE F, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Saba Ronald M Agent 3307 Clark Road, SARASOTA, FL, 34231

President

Name Role Address
SABA RONALD M President 4769 SONADA COURT, SARASOTA, FL, 34231

Director

Name Role Address
SABA RONALD M Director 4769 SONADA COURT, SARASOTA, FL, 34231
GRAVES-SABA KELLY Director 5502 EASTWIND DRIVE, SARASOTA, FL, 34233
WELLS JOELINE Director 5610 St. Louis Avenue, SARASOTA, FL, 34233
SABA KELLY R Director 4769 SONADA COURT, SARASOTA, FL, 34231
BART MELISSA Director 4550 SPRING FLOWER CT, SARASOTA, FL, 34233
Saba Ansley M Director 514 East 6th Street, New York, NY, 10009

Vice President

Name Role Address
GRAVES-SABA KELLY Vice President 5502 EASTWIND DRIVE, SARASOTA, FL, 34233

Treasurer

Name Role Address
WELLS JOELINE Treasurer 5610 St. Louis Avenue, SARASOTA, FL, 34233

Secretary

Name Role Address
BART MELISSA Secretary 4550 SPRING FLOWER CT, SARASOTA, FL, 34233
Saba Ansley M Secretary 514 East 6th Street, New York, NY, 10009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-14 Saba, Ronald M No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 3307 Clark Road, Suite 203, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 2050 PROCTOR RD., STE F, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2016-04-27 2050 PROCTOR RD., STE F, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State