Search icon

THE COVES AT RIVER GARDEN, INC.

Company Details

Entity Name: THE COVES AT RIVER GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2014 (11 years ago)
Document Number: N13000010867
FEI/EIN Number 46-4357165
Address: 11501 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258, US
Mail Address: 11401 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MAURI MIZRAHI Agent 11401 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
BIELSKI SHIRLEY Vice President 6708 LA LOMA DR, JACKSONVILLE, FL, 322172610
BLOOM MALCOLM Vice President 1895 BISHOP ESTATES ROAD, JACKSONVILLE, FL, 32259

President

Name Role Address
Price Michael President 9139 Margolyn Court, Jacksonville, FL, 32257

Chief Financial Officer

Name Role Address
Sorna Betty Chief Financial Officer 12767 BRADY RD, Jacksonville, FL, 32223

Secretary

Name Role Address
Cohen Susan Secretary 11824 Mountain Ash Rd E, Jacksonville, FL, 32223

Chief Executive Officer

Name Role Address
MIZRAHI MAURI Chief Executive Officer 11401 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-06 MAURI MIZRAHI No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 11401 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 11501 OLD ST AUGUSTINE RD, JACKSONVILLE, FL 32258 No data
AMENDMENT 2014-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2021-04-06
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State