Detail by Entity Name
Florida Not For Profit Corporation
BAPTIST UNIVERSITY OF FLORIDA, INC.
Filing Information
706499
59-0799893
12/03/1963
FL
ACTIVE
NAME CHANGE AMENDMENT
11/14/2023
NONE
Principal Address
Changed: 03/02/1992
5400 COLLEGE DRIVE
GRACEVILLE, FL 32440
GRACEVILLE, FL 32440
Changed: 03/02/1992
Mailing Address
Changed: 03/01/1999
5400 COLLEGE DRIVE
GRACEVILLE, FL 32440
GRACEVILLE, FL 32440
Changed: 03/01/1999
Registered Agent Name & Address
Evans, Nichole W
Name Changed: 03/28/2024
Address Changed: 03/21/2013
5400 COLLEGE DR
GRACEVILLE, FL 32440
GRACEVILLE, FL 32440
Name Changed: 03/28/2024
Address Changed: 03/21/2013
Officer/Director Detail
Name & Address
Title PM
Cloer, Clayton P, Dr.
Title Chairman
Chandler, Shelly, Dr.
Title Trustee
Lovett, Dianne
Title Trustee
Pearce, Tyler
Title Secretary
Hewett, Dan
Title Trustee
Traylor, Ted, Dr.
Title Trustee
McLaughlin, Don
Title Trustee
Williamson, Richard, Dr
Title VC
Coram, Chris
Title Trustee
Kennedy, Michael, Dr.
Title PM
Cloer, Clayton P, Dr.
5400 College Drive
Graceville, FL 32440
Graceville, FL 32440
Title Chairman
Chandler, Shelly, Dr.
311 N Waukesha Street
Bonifay, FL 32425
Bonifay, FL 32425
Title Trustee
Lovett, Dianne
17741 CR 448
Mt Dora, FL 32757
Mt Dora, FL 32757
Title Trustee
Pearce, Tyler
40 Windy Court
Crawfordville, FL 32327
Crawfordville, FL 32327
Title Secretary
Hewett, Dan
2860 Apalachee Trail
Marianna, FL 32446
Marianna, FL 32446
Title Trustee
Traylor, Ted, Dr.
1836 Olive Road
Pensacola, FL 32514
Pensacola, FL 32514
Title Trustee
McLaughlin, Don
3196 Merchants Row Blvd, STE 150
Tallahassee, FL 32311
Tallahassee, FL 32311
Title Trustee
Williamson, Richard, Dr
6538 Navajo Trail
Lakeland, FL 33813
Lakeland, FL 33813
Title VC
Coram, Chris
12513 Sterling Run Court
Jacksonville, FL 32225
Jacksonville, FL 32225
Title Trustee
Kennedy, Michael, Dr.
5826 100th Avenue E
Parrish, FL 34219
Parrish, FL 34219
Annual Reports
Report Year | Filed Date |
2022 | 02/01/2022 |
2023 | 02/16/2023 |
2024 | 03/28/2024 |
Document Images