Detail by Officer/Registered Agent Name

Florida Profit Corporation

PAVILION HEALTH SERVICES, INC.

Filing Information
F08539 59-2059710 12/08/1980 FL ACTIVE CORPORATE MERGER 01/29/2004 NONE
Principal Address
1660 Prudential Drive
BUILDING 2
suite 203
JACKSONVILLE, FL 32207

Changed: 06/29/2020
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 04/30/2010
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 DV

Zuino, Matthew A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207

Title V

TONEY, RICK
3563 PHILIPS HIGHWAY BLDG A STE 106
JACKSONVILLE, FL 32207

Title S

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

Title VP

Finnegan, Scott
841 Prudential Drive, Suite 1601
Jacksonville, FL 32207

Title Director, President, Treasurer

Tickell, Keith
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/06/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
07/13/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- 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
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- 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
01/29/2004 -- Merger View image in PDF format
08/12/2003 -- Amended and Restated Articles View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- Name Change View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format