Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE GENESIS HEALTH FOUNDATION, INC.
Filing Information
763488
59-2249340
05/28/1982
FL
ACTIVE
NAME CHANGE AMENDMENT
02/22/1995
NONE
Principal Address
Changed: 04/27/2009
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Changed: 04/27/2009
Mailing Address
Changed: 04/27/2009
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Changed: 04/27/2009
Registered Agent Name & Address
URS AGENTS, LLC
Name Changed: 08/21/2020
Address Changed: 08/21/2020
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 08/21/2020
Address Changed: 08/21/2020
Officer/Director Detail
Name & Address
Title DCP
BAER, DOUGLAS M
Title Director
Serkin, Howard C
Title Director, VP, Secretary, Treasurer
Tabor, J. Britton
Title VP, Director
ROBERTS, KRIS
Title VP, Director
DERIENZO, VICTOR
Title Director
Mann, Eric
Title DCP
BAER, DOUGLAS M
3599 UNVERSITY BLVD. SOUTH
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title Director
Serkin, Howard C
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title Director, VP, Secretary, Treasurer
Tabor, J. Britton
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title VP, Director
ROBERTS, KRIS
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title VP, Director
DERIENZO, VICTOR
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Title Director
Mann, Eric
3599 UNIVERSITY BLVD S
JACKSONVILLE, FL 32216
JACKSONVILLE, FL 32216
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/19/2023 |
2024 | 04/24/2024 |
Document Images