Entity Name: | BAPTIST SOUTH MEDICAL CONDOMINIUM ASSOCIATION I-A, 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: | N14000011641 |
FEI/EIN Number |
30-0889778
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 |
Name | Role | Address |
---|---|---|
Tickell Keith | Vice President | 1660 Prudential Drive, Jacksonville, FL, 32207 |
DURKIN CHRISTOPHER R | Director | 1660 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, Suite 1802, Jacksonville, FL, 32207 |
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 | 2019-04-30 | 841 Prudential Drive, Suite 1802, Jacksonville, FL 32207 | - |
REINSTATEMENT | 2016-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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: 01 Mar 2025
Sources: Florida Department of State