Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAPTIST HEALTH SYSTEM FOUNDATION, INC.

Filing Information
770085 59-2487135 09/01/1983 FL ACTIVE NAME CHANGE AMENDMENT 03/08/1993 NONE
Principal Address
841 PRUDENTIAL DRIVE
SUITE 1300
JACKSONVILLE, FL 32207

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

Changed: 04/22/2011
Registered Agent Name & Address Baity, G. Scott
841 PRUDENTIAL DR.
SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

Address Changed: 11/06/2009
Officer/Director Detail Name & Address

Title TP

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

Title TC

Warren, Cleve
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Title AT

Finnegan, T. Scott
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207

Title Asst. Secretary

Baity, G. Scott
841 Prudential Drive
Suite 1802
Jacksonville, FL 32207

Title VP

Jones, Kimberly
841 Prudential Drive
Suite 1802
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 04/19/2022
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
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- 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
04/30/2013 -- 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
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
05/11/2007 -- 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
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- 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