Search icon

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

Company Details

Entity Name: BAPTIST NASSAU 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: 23 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: N14000011638
FEI/EIN Number 36-4823303

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

Mail Address: 1660 Prudential Drive, Building 2, Jacksonville, FL, 32207, US
Address: 1660 Prudential Drive, Building 2, JACKSONVILLE, FL, 32207-5683, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURKIN CHRISTOPHER R Secretary 1660 Prudential Drive, Jacksonville, FL, 32207
DURKIN CHRISTOPHER R Treasurer 1660 Prudential Drive, Jacksonville, FL, 32207
Tickell Keith President 841 Prudential Drive, Jacksonville, FL, 32207
Finnegan Scott Vice President 841 Prudential Drive, Jacksonville, FL, 32207
Hanson, Esq. Karl Director 841 Prudential Drive, Jacksonville, FL, 32207
Baity G. S Agent 841 Prudential Drive, 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 32207-5683 -
CHANGE OF MAILING ADDRESS 2020-06-17 1660 Prudential Drive, Building 2, Suite 203, JACKSONVILLE, FL 32207-5683 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 841 Prudential Drive, Suite 1802, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

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
REINSTATEMENT 2016-03-03
Domestic Non-Profit 2014-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State