Search icon

ROOTS FOR LIFE CORPORATION

Company Details

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

Agent

Name Role Address
Wright Hendon OIII Agent 2152 Sound Overlook Drive East, Jacksonville, FL, 32224

President

Name Role Address
DURAN LUCAS President 12390 SILENT BROOK TRAIL NORTH, JACKSONVILLE, FL, 32225

Chief Executive Officer

Name Role Address
DURAN LUCAS Chief Executive Officer 12390 SILENT BROOK TRAIL NORTH, JACKSONVILLE, FL, 32225

Asst

Name Role Address
THOMAS RIJU Asst 1441 Ambassador Dr, Clearwater, FL, 33764

Chief Financial Officer

Name Role Address
WRIGHT HENDON OIII Chief Financial Officer 2152 Sound Overlook Drive East, Jacksonville, FL, 32224

Director

Name Role Address
Caico Tony Director 529 Sunset Drive, Ponte Vedra Beach, FL, 32082
Lammie John Director 310 20th Street, Atlantic Beach, FL, 32233

Chief Operating Officer

Name Role Address
Graham Rick Chief Operating Officer 105 Royal Lagoon Ct, Ponte Vedra Beach, FL, 32082

Events

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

Documents

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