Search icon

SERENITY RESIDENTIAL SERVICES, INC.

Company Details

Entity Name: SERENITY RESIDENTIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2016 (8 years ago)
Document Number: N13000006512
FEI/EIN Number 46-3198440
Address: 4435 Roanoke Blvd, Jacksonville, FL 32208
Mail Address: 4435 Roanoke Blvd, Jacksonville, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, LAUREN A Agent 4435 Roanoke Blvd, Jacksonville, FL 32208

President

Name Role Address
THOMAS, RODNEY T President 4435 Roanoke Blvd, Jacksonville, FL 32208

Chief Executive Officer

Name Role Address
THOMAS, RODNEY T Chief Executive Officer 4435 Roanoke Blvd, Jacksonville, FL 32208

Executive Director

Name Role Address
THOMAS, RODNEY T Executive Director 4435 Roanoke Blvd, Jacksonville, FL 32208

Secretary

Name Role Address
THOMAS, LAUREN A Secretary 4435 Roanoke Blvd, Jacksonville, FL 32208

Director

Name Role Address
GOODMAN, JEREMY T Director 4435 Roanoke Blvd, Jacksonville, FL 32208
Powell, Jumaree Director 4435 Roanoke Blvd, Jacksonville, FL 32208
Goodman Jr., Lionel Director 4435 Roanoke Blvd, Jacksonville, FL 32208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 4435 Roanoke Blvd, Jacksonville, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 4435 Roanoke Blvd, Jacksonville, FL 32208 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 4435 Roanoke Blvd, Jacksonville, FL 32208 No data
AMENDMENT 2016-09-13 No data No data
AMENDMENT 2014-03-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-16
Amendment 2016-09-13

Date of last update: 22 Jan 2025

Sources: Florida Department of State