Entity Name: | THE RIVER GARDEN FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Feb 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Sep 1992 (33 years ago) |
Document Number: | N19203 |
FEI/EIN Number |
593100673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Mail Address: | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORNA BETTY | Chief Financial Officer | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Frisch Adam | Vice President | 8007 Hampton Park Blvd E, Jacksonville, FL, 32256 |
Mail Andrea | Secretary | 2737 Beauclerc Rd, JACKSONVILLE, FL, 32257 |
MIZRAHI MAURI | Chief Executive Officer | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Shuman Shari | Treasurer | 2547 Bishop Estates Rd, Jacksonville, FL, 32259 |
Jacobs Kenneth | President | 50 N Laura St, Suite 1100, Jacksonville, FL, 32202 |
MIZRAHI MAURI A | Agent | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-06 | MIZRAHI, MAURI A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 | - |
AMENDMENT | 1992-09-16 | - | - |
AMENDMENT | 1992-06-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-07-01 | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 1991-07-01 | 11401 OLD ST. AUGUSTINE RD., JACKSONVILLE, FL 32258 | - |
REINSTATEMENT | 1991-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
AMENDMENT | 1988-07-12 | - | - |
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 Jun 2025
Sources: Florida Department of State