Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAPTIST HEALTH SOUTH FLORIDA FOUNDATION, INC.

Filing Information
747255 59-1923401 05/18/1979 FL ACTIVE CORPORATE MERGER 03/11/2021 NONE
Principal Address
6855 RED ROAD
SUITE 600
CORAL GABLES, FL 33143

Changed: 02/01/2012
Mailing Address
6855 RED ROAD
SUITE 600
CORAL GABLES, FL 33143

Changed: 02/01/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/23/2020

Address Changed: 07/23/2020
Officer/Director Detail Name & Address

Title CHAIRMAN

DRODY, LANI KAHN
6855 RED ROAD - SUITE 600
CORAL GABLES, FL 33143

Title C Emeritus

BERRIN, ROBERT G
6855 RED ROAD - SUITE 600
CORAL GABLES, FL 33143

Title VC

KATZ, MICHAEL L
6855 RED ROAD - SUITE 600
CORAL GABLES, FL 33143

Title Secretary

Cobb, Tobin
6855 RED ROAD - SUITE 600
CORAL GABLES, FL 33143

Title TREASURER

KNIGHT, ERIN D
6855 RED ROAD, SUITE 600
CORAL GABLES, FL 33143

Title CEO

VILLOCH, ALEXANDRA
6855 RED ROAD - SUITE 600
CORAL GABLES, FL 33143

Title VP

NATOLI, JOSEPH T
6855 RED ROAD, SUITE 600
CORAL GABLES, FL 33143

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 03/20/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- Merger View image in PDF format
02/27/2021 -- ANNUAL REPORT View image in PDF format
07/23/2020 -- Reg. Agent Change View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
06/07/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
01/19/2018 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- Reg. Agent Change View image in PDF format
11/21/2005 -- Amended and Restated Articles View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- Amended and Restated Articles View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- Amendment and Name Change View image in PDF format
03/28/2002 -- Amended and Restated Articles View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
08/17/2000 -- ANNUAL REPORT View image in PDF format
08/19/1999 -- Amended and Restated Articles View image in PDF format
08/17/1999 -- Name Change View image in PDF format
07/26/1999 -- Merger View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/27/1997 -- MERGER View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
03/28/1995 -- ANNUAL REPORT View image in PDF format