Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GENESIS HEALTH DEVELOPMENT, INC.

Filing Information
766695 59-2249372 01/19/1983 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 04/20/1998 NONE
Principal Address
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Changed: 04/27/2009
Mailing Address
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Changed: 04/27/2009
Registered Agent Name & Address URS AGENTS, LLC
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 08/19/2020

Address Changed: 08/19/2020
Officer/Director Detail Name & Address

Title DCP

BAER, DOUGLAS M.
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Title Director

SERKIN, HOWARD
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Title Director, VP, Secretary, Treasurer

Tabor, J. Britton
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Title VP/D

Roberts, Kris
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Title VP/D

DeRienzo, Victor
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Title Director

Mann, Eric
3599 UNIVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/19/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
08/19/2020 -- Reg. Agent Change View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- Reg. Agent Change View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- Reg. Agent Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- Amended/Restated Article/NC View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format