Entity Name: | ROOTS FOR LIFE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Jun 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Jun 2021 (4 years ago) |
Document Number: | N19000006681 |
FEI/EIN Number | 84-2505483 |
Address: | 2152 Sound Overlook Drive East, Jacksonville, FL, 32224, US |
Mail Address: | 2152 Sound Overlook Drive East, Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wright Hendon OIII | Agent | 2152 Sound Overlook Drive East, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
DURAN LUCAS | President | 12390 SILENT BROOK TRAIL NORTH, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
DURAN LUCAS | Chief Executive Officer | 12390 SILENT BROOK TRAIL NORTH, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
THOMAS RIJU | Asst | 1441 Ambassador Dr, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
WRIGHT HENDON OIII | Chief Financial Officer | 2152 Sound Overlook Drive East, Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
Caico Tony | Director | 529 Sunset Drive, Ponte Vedra Beach, FL, 32082 |
Lammie John | Director | 310 20th Street, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
Graham Rick | Chief Operating Officer | 105 Royal Lagoon Ct, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-03 | 2152 Sound Overlook Drive East, Jacksonville, FL 32224 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-03 | 2152 Sound Overlook Drive East, Jacksonville, FL 32224 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Wright, Hendon O., III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 2152 Sound Overlook Drive East, Jacksonville, FL 32224 | No data |
AMENDMENT | 2021-06-14 | No data | No data |
NAME CHANGE AMENDMENT | 2021-02-25 | ROOTS FOR LIFE CORPORATION | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-03 |
Amendment | 2021-06-14 |
Name Change | 2021-02-25 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-20 |
Domestic Non-Profit | 2019-06-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State