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
5400 COLLEGE DRIVE
GRACEVILLE, FL 32440

Changed: 03/02/1992
Mailing Address
5400 COLLEGE DRIVE
GRACEVILLE, FL 32440

Changed: 03/01/1999
Registered Agent Name & Address Evans, Nichole W
5400 COLLEGE DR
GRACEVILLE, FL 32440

Name Changed: 03/28/2024

Address Changed: 03/21/2013
Officer/Director Detail Name & Address

Title PM

Cloer, Clayton P, Dr.
5400 College Drive
Graceville, FL 32440

Title Chairman

Chandler, Shelly, Dr.
311 N Waukesha Street
Bonifay, FL 32425

Title Trustee

Lovett, Dianne
17741 CR 448
Mt Dora, FL 32757

Title Trustee

Pearce, Tyler
40 Windy Court
Crawfordville, FL 32327

Title Secretary

Hewett, Dan
2860 Apalachee Trail
Marianna, FL 32446

Title Trustee

Traylor, Ted, Dr.
1836 Olive Road
Pensacola, FL 32514

Title Trustee

McLaughlin, Don
3196 Merchants Row Blvd, STE 150
Tallahassee, FL 32311

Title Trustee

Williamson, Richard, Dr
6538 Navajo Trail
Lakeland, FL 33813

Title VC

Coram, Chris
12513 Sterling Run Court
Jacksonville, FL 32225

Title Trustee

Kennedy, Michael, Dr.
5826 100th Avenue E
Parrish, FL 34219

Annual Reports
Report YearFiled Date
2022 02/01/2022
2023 02/16/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
11/14/2023 -- Name Change View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
08/22/2022 -- Amendment and Name Change View image in PDF format
05/06/2022 -- Name Change View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- Amendment View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
04/03/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- Amendment and Name Change View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format