Detail by Entity Name

Florida Not For Profit Corporation

BAYCARE MEDICAL GROUP, INC.

Filing Information
N92000000038 59-3140335 10/28/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/09/2015 02/02/2015
Principal Address
3503 E. FRONTAGE ROAD
TAMPA, FL 33607

Changed: 04/16/2019
Mailing Address
3503 E. FRONTAGE ROAD
TAMPA, FL 33607

Changed: 04/16/2019
Registered Agent Name & Address BAYCARE HEALTH SYSTEM, INC.
ATTENTION: LEGAL SERVICES DEPARTMENT
2985 DREW STREET
CLEARWATER, FL 33759

Name Changed: 03/02/2023

Address Changed: 04/25/2014
Officer/Director Detail Name & Address

Title President

Viswanathan, Sowmya, M.D.
2985 DREW STREET
CLEARWATER, FL 33759

Title DIRECTOR

Tremonti, Carl
2985 Drew Street
Clearwater, FL 33759

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 03/02/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
08/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- Amended and Restated Articles View image in PDF format
01/28/2015 -- Amended/Restated Article/NC View image in PDF format
12/24/2014 -- Amendment View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
12/18/2006 -- Amendment View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
06/05/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- Amendment View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- AMENDMENT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format