Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

RIVER GARDEN HEBREW HOME FOR THE AGED

Filing Information
716640 59-0624438 05/30/1969 03/22/1948 FL ACTIVE
Principal Address
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Changed: 05/15/2000
Mailing Address
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Changed: 05/15/2000
Registered Agent Name & Address MIZRAHI, MAURI A
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Name Changed: 04/06/2021

Address Changed: 04/06/2021
Officer/Director Detail Name & Address

Title Treasurer

DEMRI, CINDY
3443 CHRYSLER DRIVE
JACKSONVILLE, FL 32257

Title CFO

SORNA, BETTY
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Title President

Kammer, Randy
13846 Atlantic Blvd
#1012
Jacksonville, FL 32225

Title VP

KAYE, DEBBY
11683 SEDGEMOORE DR N
JACKSONVILLE, FL 32223

Title VP

OSTERER, MORRIE
2667 SPREADING OAKS LANE
JACKSONVILLE, FL 32223

Title CEO

MIZRAHI, MAURI
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Title Secretary

GOTTLIEB, RACHELLE
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Title VP

HOROVITZ, BRUCE
11401 OLD ST. AUGUSTINE ROAD
JACKSONVILLE, FL 32258

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 08/04/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- Reg. Agent Change View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
08/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
08/30/2004 -- Reg. Agent Change View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/23/1995 -- ANNUAL REPORT View image in PDF format