Entity Name: | BAPTIST MEDICAL CENTER OF CLAY, 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: | 04 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jul 2015 (10 years ago) |
Document Number: | N05000007975 |
FEI/EIN Number |
753198121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US |
Mail Address: | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Finnegan Scott | Asst | 841 Prudential Drive, Jacksonville, FL, 32207 |
Hubel Edward | Vice President | 1747 Baptist Clay Drive, Fleming Island, FL, 32003 |
Carlton Matt | Director | 1747 Baptist Clay Drive, Fleming Island, FL, 32003 |
Baity G. S | Asst | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207 |
Mayo Michael A | President | 841 Prudential Drive, Jacksonville, FL, 32207 |
Baity G. SEsq. | Agent | 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Baity, G. Scott, Esq. | - |
REINSTATEMENT | 2015-07-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-07-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State