Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAPTIST MEDICAL CENTER OF THE BEACHES, INC.

Filing Information
N35375 59-2980620 11/27/1989 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/10/2000 NONE
Principal Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE BEACH, FL 32250

Changed: 08/16/2022
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

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

Title AS

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

Title DVC

Hoffman, Christine
1350 13TH AVENUE SOUTH
JACKSONVILLE BEACH, FL 32250

Title Asst. Treasurer

Finnegan, SCOTT
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Title DC

Coughlin Joyce, Keli
1350 13th Avenue South
Jacksonville Beach, FL 32250

Title VP

Dreicer, Jarret
1350 13th Avenue South
Jacksonville Beach, FL 32250

Title DST

Bucher, Brian
1350 13th Avenue South
Jacksonville Beach, FL 32250

Annual Reports
Report YearFiled Date
2022 04/22/2022
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
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/05/2020 -- 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
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- 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
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
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- Amended and Restated Articles 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