Detail by Entity Name

Florida Profit Corporation

BAPTIST PEDIATRICS, INC.

Filing Information
P93000086735 59-3215071 12/20/1993 FL ACTIVE NAME CHANGE AMENDMENT 01/10/2001 NONE
Principal Address
3563 PHILIPS HIGHWAY
BUILDING A, SUITE 101
JACKSONVILLE, FL 32207

Changed: 04/30/2010
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 04/30/2010
Registered Agent Name & Address Baity, G. Scott
841 PRUDENTIAL DR
SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

Address Changed: 11/16/2009
Officer/Director Detail Name & Address

Title VP, D

Groover, Timothy, MD
841 PRUDENTIAL DRIVE, SUITE 1601
JACKSONVILLE, FL 32207

Title VP, Secretary

BAITY, G. SCOTT
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Title Director

Donaldson, Marsha
3563 Philips Highway
Building A, Suite101
Jacksonville, FL 32207

Title Treasurer

Tickell, Keith
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Title VP

FINNEGAN, T SCOTT
841 Prudential Dr.
Suite 1602
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/25/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- 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
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
11/16/2009 -- 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