Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BAPTIST HEALTH SYSTEM FOUNDATION, INC.
Filing Information
770085
59-2487135
09/01/1983
FL
ACTIVE
NAME CHANGE AMENDMENT
03/08/1993
NONE
Principal Address
Changed: 05/04/2010
841 PRUDENTIAL DRIVE
SUITE 1300
JACKSONVILLE, FL 32207
SUITE 1300
JACKSONVILLE, FL 32207
Changed: 05/04/2010
Mailing Address
Changed: 04/22/2011
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Changed: 04/22/2011
Registered Agent Name & Address
Baity, G. Scott
Name Changed: 04/30/2019
Address Changed: 11/06/2009
841 PRUDENTIAL DR.
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Name Changed: 04/30/2019
Address Changed: 11/06/2009
Officer/Director Detail
Name & Address
Title TP
Mayo, Michael A.
Title TC
Warren, Cleve
Title AT
Finnegan, T. Scott
Title Asst. Secretary
Baity, G. Scott
Title VP
Jones, Kimberly
Title TP
Mayo, Michael A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title TC
Warren, Cleve
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title AT
Finnegan, T. Scott
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Asst. Secretary
Baity, G. Scott
841 Prudential Drive
Suite 1802
Jacksonville, FL 32207
Suite 1802
Jacksonville, FL 32207
Title VP
Jones, Kimberly
841 Prudential Drive
Suite 1802
Jacksonville, FL 32207
Suite 1802
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2022 | 04/19/2022 |
2023 | 04/06/2023 |
2024 | 04/08/2024 |
Document Images