Detail by Entity Name

Florida Not For Profit Corporation

BAYCARE HEALTH SYSTEM, INC.

Filing Information
N20088 59-2796965 04/10/1987 FL ACTIVE AMENDMENT 08/21/2006 NONE
Principal Address
2985 DREW STREET
CLEARWATER, FL 33759

Changed: 03/24/2014
Mailing Address
2985 DREW STREET
CLEARWATER, FL 33759

Changed: 03/24/2014
Registered Agent Name & Address TOUSE, JENNIFER L
ATTENTION: LEGAL SERVICES DEPARTMENT
2985 DREW STREET
CLEARWATER, FL 33759

Name Changed: 01/26/2022

Address Changed: 03/24/2014
Officer/Director Detail Name & Address

Title CHAIRMAN

Cantonis, Jim
2985 DREW STREET
CLEARWATER, FL 33759

Title PRESIDENT / CEO

Conners, Stephanie
2985 DREW STREET
CLEARWATER, FL 33759

Title CFO

Polo, Janice
2985 DREW STREET
CLEARWATER, FL 33759

Title SECRETARY/TREASURER

Osterholt, Charles
2985 DREW STREET
CLEARWATER, FL 33759

Title COO

Guy, Kimberly
2985 DREW STREET
CLEARWATER, FL 33759

Title COO

Galdieri, Lou
2985 DREW STREET
CLEARWATER, FL 33759

Annual Reports
Report YearFiled Date
2023 01/11/2023
2023 03/02/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
10/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- Amendment View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/23/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
12/18/2000 -- Amendment View image in PDF format
03/16/2000 -- ANNUAL REPORT View image in PDF format
09/27/1999 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- Amendment and Name Change View image in PDF format
07/01/1997 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- AMENDED/RESTATED ARTICLE/NC View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format