Search icon

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

Company Details

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

Key Officers & Management

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

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 2019-04-30 841 Prudential Drive, Suite 1802, Jacksonville, FL 32207 -
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: 01 Mar 2025

Sources: Florida Department of State