Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

GENESIS HEALTH, INC.

Filing Information
763030 59-2249370 04/28/1982 FL ACTIVE REINSTATEMENT 10/19/2022
Principal Address
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

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

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

Name Changed: 10/19/2022

Address Changed: 08/21/2020
Officer/Director Detail Name & Address

Title CEO/President, Director

BAER, DOUGLAS M
3599 University Blvd. S.
Jacksonville, FL 32216

Title Director

JOHNSON, BRUCE
3599 University Blvd. S.
JACKSONVILLE, FL 32216

Title D, S

CARTER, STANLEY W
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D, VC

Serkin, Howard
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title CFO, EVP & Treasurer, Asst. Secretary

TABOR, J BRITTON
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

BRODSKY, ERNIE
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

CHALLY, PAM
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

COST, TIM
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

LOMAX, LEE
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D, Chairman

MANN, ERIC
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

PALMER, LISA
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

PAPPAS, LYNN
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

BOYNTON, SHELLY
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title D

NEWTON, RUSTY
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title Director

Barrett, Kevin
3599 University Blvd. S.
Jacksonville, FL 32216

Title Director

Gooden, Jerald
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Title Director

TOMM, CHARLIE
3599 UNIVERSITY BLVD., S
JACKSONVILLE, FL 32216

Annual Reports
Report YearFiled Date
2022 10/19/2022
2023 04/27/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
10/19/2022 -- REINSTATEMENT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
08/21/2020 -- 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
04/27/2018 -- 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
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- 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
03/23/2012 -- 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
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
12/20/2005 -- Merger View image in PDF format
04/28/2005 -- 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
01/14/2000 -- Merger View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format