Search icon

BAPTIST SOUTH MEDICAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAPTIST SOUTH MEDICAL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2005 (20 years ago)
Document Number: N05000001282
FEI/EIN Number 202515616

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1660 Prudential Drive, Building 2, Jacksonville, FL, 32207, US
Mail Address: 1660 Prudential Drive, Building 2, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUINO MATT President 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
BAITY G. S Secretary 841 Prudential Drive, Jacksonville, FL, 32207
Finnegan Scott Vice President 841 Prudential Drive, Jacksonville, FL, 32207
Hanson, Esq. Karl R Director 841 Prudential Drive, Jacksonville, FL, 32207
Baity G. S Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Tickell Keith Treasurer 841 PRUDENTIAL DRIVE, SUITE 1602, JACKSONVILLE, FL, 32207
DURKIN CHRISTOPHER R Vice President 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 1660 Prudential Drive, Building 2, Suite 203, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-06-17 1660 Prudential Drive, Building 2, Suite 203, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State