Search icon

SEVEN ROOTS MINISTRY INC.

Company Details

Entity Name: SEVEN ROOTS MINISTRY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2019 (5 years ago)
Document Number: N19000010988
FEI/EIN Number 84-3681164
Address: 2160 58th Ave PMB 209, VERO BEACH, FL, 32966, US
Mail Address: 5753 Highway 85 N PMB 7268, Crestview, FL, 32536, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
BUSHEY KERRY Agent 5753 Highway 85 N PMB 7268, Crestview, FL, 32536

Vice President

Name Role Address
Livsey Craig Vice President 5753 Highway 85 N PMB 7268, Crestview, FL, 32536

President

Name Role Address
Livsey Alexis President 5753 Highway 85 N PMB 7268, Crestview, FL, 32536

Chairman of the Board

Name Role Address
BUSHEY DAN Chairman of the Board 5753 Highway 85 N PMB 7268, Crestview, FL, 32536

VCOB

Name Role Address
BUSHEY KAILE VCOB 5753 Highway 85 N PMB 7268, Crestview, FL, 32536

Secretary

Name Role Address
BUSHEY KERRY Secretary 5753 Highway 85 N PMB 7268, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068842 CAMPER CRUSADES ACTIVE 2020-06-18 2025-12-31 No data 9950 EAST VERONA CIRCLE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 2160 58th Ave PMB 209, VERO BEACH, FL 32966 No data
CHANGE OF MAILING ADDRESS 2022-01-30 2160 58th Ave PMB 209, VERO BEACH, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 5753 Highway 85 N PMB 7268, Crestview, FL 32536 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-18
Domestic Non-Profit 2019-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State