Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

JAY HOSPITAL, INC.

Filing Information
767267 59-2425149 03/02/1983 FL ACTIVE AMENDMENT 09/12/2023 09/23/2023
Principal Address
125 BAPTIST WAY, SUITE 6A
ATTN: ELIZABETH C. CALLAHAN
PENSACOLA, FL 32503

Changed: 09/12/2023
Mailing Address
125 BAPTIST WAY, SUITE 6A
ATTN: ELIZABETH C. CALLAHAN
PENSACOLA, FL 32503

Changed: 09/12/2023
Registered Agent Name & Address CALLAHAN, ELIZABETH C.
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Name Changed: 04/26/2012

Address Changed: 09/12/2023
Officer/Director Detail Name & Address

Title C

JACKSON, RONALD E
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Title SECRETARY

SMITH, RICKY W.
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Title ASST. SECRETARY

CALLAHAN, ELIZABETH
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Title TREASURER

CLEVELAND, DAVE
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Title VC

STOPP, MARGARET
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Title In House Counsel

Andrade, Jessica
125 BAPTIST WAY, SUITE 6A
PENSACOLA, FL 32503

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/03/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- Amendment View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
09/29/2022 -- Amended and Restated Articles View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- Amendment and Name Change View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format