Detail by Officer/Registered Agent Name
Florida Profit Corporation
BAPTIST MD ANDERSON CANCER PHYSICIANS, INC.
Filing Information
P13000033715
46-2620381
04/12/2013
FL
ACTIVE
AMENDMENT AND NAME CHANGE
02/08/2019
NONE
Principal Address
Changed: 02/08/2019
1301 PALM AVENUE
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Changed: 02/08/2019
Mailing Address
Changed: 04/28/2015
841 Prudential Drive, Suite 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Changed: 04/28/2015
Registered Agent Name & Address
Baity, G. Scott
Name Changed: 04/30/2019
841 PRUDENTIAL DR, SUITE 1802
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Name Changed: 04/30/2019
Officer/Director Detail
Name & Address
Title President
Mayo, Michael A.
Title Secretary
Baity, G. Scott
Title VP, Director
Mengel, LeeAnn
Title VP
Putnam, MD, Bill
Title Treasurer
Tickell, Keith
Title Director
NOWICKI, PAUL, MD
Title President
Mayo, Michael A.
841 Prudential Drive
Suite 1601
Jacksonville, FL 32207
Suite 1601
Jacksonville, FL 32207
Title Secretary
Baity, G. Scott
841 Prudential Drive
Suite 1802
Jacksonville, FL 32207
Suite 1802
Jacksonville, FL 32207
Title VP, Director
Mengel, LeeAnn
1301 PALM AVENUE
JACKSONVILLE, FL 32207
JACKSONVILLE, FL 32207
Title VP
Putnam, MD, Bill
1235 San Marco Blvd.
Jacksonville, FL 32207
Jacksonville, FL 32207
Title Treasurer
Tickell, Keith
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207
Suite 1602
Jacksonville, FL 32207
Title Director
NOWICKI, PAUL, MD
1301 Palm Ave.
Jacksonville, FL 32207
Jacksonville, FL 32207
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/25/2023 |
2024 | 04/08/2024 |
Document Images