Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAPTIST HEALTH SYSTEM, INC.

Filing Information
770015 59-2487136 08/29/1983 FL ACTIVE AMENDED AND RESTATED ARTICLES 09/01/2015 NONE
Principal Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 05/04/2010
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

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

Name Changed: 04/30/2019

Address Changed: 05/04/2010
Officer/Director Detail Name & Address

Title DP

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

Title VAS

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

Title VP, COO

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

Title VP

FINNEGAN, SCOTT
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207

Title Director, Chairman

Pass-Durham, Deb
841 Prudential Dirve
Suite 1802
Jacksonville, FL 32207

Title VP, CFO, Asst. Treasurer

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

Annual Reports
Report YearFiled Date
2022 04/06/2022
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
04/06/2022 -- 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
09/01/2015 -- Amended and Restated Articles 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
04/27/2012 -- 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
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
04/04/2001 -- 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
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