Search icon

BAYCARE PASCO, INC.

Company Details

Entity Name: BAYCARE PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: N18000008323
FEI/EIN Number 832099849
Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
Mail Address: 2985 DREW STREET, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518604693 2022-05-19 2023-03-24 2985 DREW ST, CLEARWATER, FL, 337593012, US 4501 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 335449216, US

Contacts

Phone +1 727-281-9077
Phone +1 813-914-1000
Fax 8139141913

Authorized person

Name KIMBERLY ANN GUY
Role PRESIDENT
Phone 7275191222

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
Is Primary Yes

Agent

Name Role
BAYCARE HEALTH SYSTEM, INC. Agent

President

Name Role Address
Guy Kimberly President 2985 DREW STREET, CLEARWATER, FL, 33759

Treasurer

Name Role Address
McBride Mark Treasurer 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544

Chairman

Name Role Address
Mitchell Dewey Chairman 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544

Secretary

Name Role Address
Kennedy Hope Secretary 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544

Director

Name Role Address
Fink Ryan Director 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
Ostrem Robyn Director 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117291 BAYCARE HOSPITAL WESLEY CHAPEL ACTIVE 2021-09-13 2026-12-31 No data 2985 DREW STREET, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 BAYCARE HEALTH SYSTEM, INC. No data
AMENDMENT 2021-01-26 No data No data
AMENDMENT 2020-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-29
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-10
Amendment 2021-01-26
Amendment 2020-08-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
Domestic Non-Profit 2018-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State