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
Changed: 08/16/2022
1250 South 18th Street
Fernandina Beach, FL 32034
Fernandina Beach, FL 32034
Changed: 08/16/2022
Mailing Address
Changed: 05/04/2010
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207
SUITE 1802
JACKSONVILLE, FL 32207
Changed: 05/04/2010
Registered Agent Name & Address
Baity, G. Scott, Esq.
Name Changed: 04/30/2019
Address Changed: 11/16/2009
841 PRUDENTIAL DR.
SUITE 1802
JACKSONVILLE, FL 32207
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.
Title President
Mayo, Michael A.
Title AS
Baity, G. Scott
Title Asst. Treasurer
Finnegan, Scott
Title Interim VP
ZUINO, MATTHEW A
Title VC, Director, Secretary, Treasurer
Henson, Jodi
Title D, Chairman
Hackett, Karen C.
1250 S. 18TH STREET
FERNANDINA BEACH, FL 32034
FERNANDINA BEACH, FL 32034
Title President
Mayo, Michael A.
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title AS
Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title Asst. Treasurer
Finnegan, Scott
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207
Suite 1602
Jacksonville, FL 32207
Title Interim VP
ZUINO, MATTHEW A
1250 S. 18th Street
Fernandina Beach, FL 32034
Fernandina Beach, FL 32034
Title VC, Director, Secretary, Treasurer
Henson, Jodi
1250 S. 18th Street
Fernandina Beach, FL 32034
Fernandina Beach, FL 32034
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 04/03/2023 |
2024 | 04/08/2024 |
Document Images