Search icon

BAPTIST MEDICAL CENTER OF CLAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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