Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVERSIDE HOSPITAL FOUNDATION, INC.

Filing Information
N42317 59-3057267 03/01/1991 02/27/1991 FL ACTIVE AMENDMENT 03/09/2009 NONE
Principal Address
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Changed: 03/22/1999
Mailing Address
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Changed: 03/22/1999
Registered Agent Name & Address WERKING, HELEN
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Name Changed: 01/11/2008

Address Changed: 01/11/2008
Officer/Director Detail Name & Address

Title S

WERKING, HELEN
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Title President

STONEBURNER, GRESHAM Esq.
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Title VICE PRESIDENT

COLYER, ROBERT DR.
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Title Treasurer

WALTON, LON DR
9090 BARRISTER CT
JACKSONVILLE, FL 32257

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/03/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
01/03/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/29/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- Amendment View image in PDF format
03/09/2009 -- Amendment View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- Amendment View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
04/08/2004 -- Amendment and Name Change View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- Amendment View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
02/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
12/17/1998 -- Amendment View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
12/01/1997 -- REINSTATEMENT View image in PDF format
06/17/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format