Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAPTIST HEALTH PROPERTIES, INC.

Filing Information
770084 59-2487133 09/01/1983 FL ACTIVE AMENDMENT 05/20/2015 NONE
Principal Address
1660 Prudential Drive
BUILDING 2, SUITE 101
JACKSONVILLE, FL 32207

Changed: 07/27/2020
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 05/04/2010
Registered Agent Name & Address Baity, G. Scott
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

Address Changed: 11/06/2009
Officer/Director Detail Name & Address

Title DC

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

Title Director, VP, Treasurer

Tickell, Keith
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207

Title S

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

Title DP

ZUINO, MATTHEW A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207

Title Asst. Treasurer

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

Title Director

Hanson, Karl
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/04/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- 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
06/16/2020 -- 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
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
05/20/2015 -- Amendment 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
11/06/2009 -- 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
05/01/2007 -- 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 -- Amendment and Name Change View image in PDF format
11/01/1999 -- Amendment View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
06/02/1998 -- Amended/Restated Article/NC View image in PDF format
05/18/1998 -- 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