Detail by Entity Name

Florida Not For Profit Corporation

GEORGE M. COHEN FOUNDATION, INC.

Filing Information
N06416 59-2469069 11/30/1984 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/10/2000 NONE
Principal Address
8265 BAYBERRY ROAD
JACKSONVILLE, FL 32256

Changed: 08/11/2005
Mailing Address
8265 BAYBERRY ROAD
JACKSONVILLE, FL 32256

Changed: 08/11/2005
Registered Agent Name & Address HULL, DAVID J
ONE INDEPENDENT DR.
SUITE 3300
JACKSONVILLE, FL 32202

Name Changed: 12/23/1996

Address Changed: 04/23/2020
Officer/Director Detail Name & Address

Title PTD

MUNRO WILSON, CAROLYN
8265 BAYBERRY ROAD
JACKSONVILLE, FL 32256

Title SD

HULL, DAVID J
ONE INDEPENDENT DR., SUITE 3300
JACKSONVILLE, FL 32202

Title Director

Christensen, Gloria S
1105 Colombo St.
Jacksonville, FL 32207-3013

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 03/27/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/17/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/05/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
08/13/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
08/11/2005 -- ANNUAL REPORT View image in PDF format
08/11/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
09/16/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Amended and Restated Articles View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
12/23/1996 -- REINSTATEMENT View image in PDF format