Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. JOHNS RIVER RURAL HEALTH NETWORK, INC.

Filing Information
N94000002799 59-3246566 06/06/1994 FL ACTIVE CANCEL ADM DISS/REV 10/19/2006 NONE
Principal Address
C/O SJR Rural Health Network, Inc.
110 N 11th Street
Palatka, FL 32177

Changed: 03/07/2018
Mailing Address
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Changed: 04/17/2017
Registered Agent Name & Address HEALTH PLANNING COUNCIL OF NE FL, INC
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Name Changed: 03/07/2018

Address Changed: 04/17/2017
Officer/Director Detail Name & Address

Title Chairman, President

Pagel, Laureen, Dr.
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Kazounis, Carol
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Treasurer

Andrews, Annie
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Bechtel, Stephanie
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Bischoff, Patricia
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Moreles, Jose
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Kelley, Matthew
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Pres./CEO HPC

Grich, Susan
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Lazarus, John
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Lockwood, Shane
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Salisbury, II, David, Esq.
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Title Other, Member

Spencer, Laura
4201 Baymeadows Road
Suite 2
Jacksonville, FL 32217

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/03/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
07/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/30/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
10/19/2006 -- REINSTATEMENT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
11/08/2001 -- ANNUAL REPORT View image in PDF format
08/16/2000 -- ANNUAL REPORT View image in PDF format
05/13/1999 -- Amendment View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format