Detail by Entity Name

Florida Profit Corporation

BAPTIST HEALTH CLINIC, INC.

Filing Information
P93000085634 59-3214040 12/15/1993 FL ACTIVE NAME CHANGE AMENDMENT 12/14/2016 NONE
Principal Address
1660 Prudential Drive
Bldg. 2, Suite 203
JACKSONVILLE, FL 32207

Changed: 06/16/2020
Mailing Address
841 Prudential Drive
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 06/16/2020
Registered Agent Name & Address Baity, G. Scott
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

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

Title DVP

DURKIN, CHRISTOPHER
1660 Prudential Drive
Bldg. 2, Suite 203
JACKSONVILLE, FL 32207

Title President, Treasurer, Director

TICKELL, KEITH
841 PRUDENTIAL DRIVE, SUITE 1602
JACKSONVILLE, FL 32207

Title VP

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

Title S

Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Annual Reports
Report YearFiled Date
2022 04/27/2022
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
04/27/2022 -- 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
04/28/2017 -- ANNUAL REPORT View image in PDF format
12/14/2016 -- Name Change View image in PDF format
04/29/2016 -- 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
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- 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
05/01/2007 -- 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
04/30/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
01/10/2001 -- Name Change View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format