Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE RIVER GARDEN FOUNDATION, INC.

Filing Information
N19203 59-3100673 02/11/1987 FL ACTIVE AMENDMENT 09/16/1992 NONE
Principal Address
11401 OLD ST. AUGUSTINE RD.
JACKSONVILLE, FL 32258

Changed: 07/01/1991
Mailing Address
11401 OLD ST. AUGUSTINE RD.
JACKSONVILLE, FL 32258

Changed: 07/01/1991
Registered Agent Name & Address MIZRAHI, MAURI A
11401 OLD ST. AUGUSTINE RD.
JACKSONVILLE, FL 32258

Name Changed: 04/06/2021

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

Title CFO

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

Title VP

Frisch, Adam
8007 Hampton Park Blvd E
Jacksonville, FL 32256

Title Secretary

Mail, Andrea
2737 Beauclerc Rd
JACKSONVILLE, FL 32257

Title CEO

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

Title Treasurer

Shuman, Shari
2547 Bishop Estates Rd
Jacksonville, FL 32259

Title President

Jacobs, Kenneth
50 N Laura St, Suite 1100
Jacksonville, FL 32202

Title VP

Harris, Tom
2850 Casa Del Rio Terrace
Jacksonville, FL 32257

Title VP

Plotkin, Jennifer
177 Legacy Crossing Dr
PONTE VEDRA, FL 32081

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
08/26/2004 -- 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
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/28/1995 -- ANNUAL REPORT View image in PDF format