Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAPTIST MEDICAL CENTER OF NASSAU, INC.

Filing Information
N94000000920 59-3234721 02/22/1994 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/10/2000 NONE
Principal Address
1250 South 18th Street
Fernandina Beach, FL 32034

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 D, Chairman

Hackett, Karen C.
1250 S. 18TH STREET
FERNANDINA BEACH, FL 32034

Title President

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 Asst. Treasurer

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

Title Interim VP

ZUINO, MATTHEW A
1250 S. 18th Street
Fernandina Beach, FL 32034

Title VC, Director, Secretary, Treasurer

Henson, Jodi
1250 S. 18th Street
Fernandina Beach, FL 32034

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
04/17/2001 -- ANNUAL REPORT View image in PDF format
11/06/2000 -- Reg. Agent Change View image in PDF format
05/10/2000 -- Amended and Restated Articles 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