Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SOUTHERN BAPTIST HOSPITAL OF FLORIDA, INC.

Filing Information
709768 59-0747311 10/15/1965 FL ACTIVE AMENDMENT 12/02/2011 NONE
Principal Address
800 PRUDENTIAL DRIVE
JACKSONVILLE, FL 32207

Changed: 05/04/2010
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 05/04/2010
Registered Agent Name & Address Baity, G. Scott, Esq.
841 PRUDENTIAL DR., SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

Address Changed: 11/16/2009
Officer/Director Detail Name & Address

Title DP, CEO

Mayo, Michael A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207

Title Director, Chairman

SYED, ASGHAR, ESQ.
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Title Asst. Secretary

Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Title Asst. Treasurer

Finnegan, SCOTT
841 Prudential Drive
Suite 1802
Jacksonville, FL 32207

Title Director, VC

FORTUNE, RACHAEL TUTWILER
841 Prudential Drive
Suite 1802
Jacksonivlle, FL 32207

Title VP

Thomas, Nicole B.
800 Prudential Drive
8th Floord
Jacksonville, FL 32207

Title Assistant Treasurer

Tickell, Keith A.
841 Prudential Drive
Suite 1601
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/03/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
06/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
04/17/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- Amendment View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Change View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
12/21/2005 -- Merger View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Amendment View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
11/01/1999 -- Amendment View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format