Search icon

BAYCARE PASCO, INC. - Florida Company Profile

Company Details

Entity Name: BAYCARE PASCO, 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: 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

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

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

Key Officers & Management

Name Role Address
Mitchell Dewey Chairman 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
Kennedy Hope Secretary 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
Guy Kimberly President 2985 DREW STREET, CLEARWATER, FL, 33759
McBride Mark Treasurer 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
Ostrem Robyn Director 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
Fink Ryan Director 4501 Bruce B. Downs Blvd., Wesley Chapel, FL, 33544
BAYCARE HEALTH SYSTEM, INC. Agent -

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 - 2985 DREW STREET, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 BAYCARE HEALTH SYSTEM, INC. -
AMENDMENT 2021-01-26 - -
AMENDMENT 2020-08-27 - -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-2099849 Corporation Unconditional Exemption 4501 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544-9216 2021-03
In Care of Name % LEGAL SERVICES DEPARTMENT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Hospital or medical research organization 170(b)(1)(A)(iii)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 204985840
Income Amount 42911069
Form 990 Revenue Amount 42911069
National Taxonomy of Exempt Entities Health Care: Hospitals and Related Primary Medical Care Facilities
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_83-2099849_BAYCAREPASCOINC_09282020_00.tif

Form 990-N (e-Postcard)

Organization Name BAYCARE PASCO INC
EIN 83-2099849
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2985 Drew Street, Clearwater, FL, 33759, US
Principal Officer's Name Kimberly Guy
Principal Officer's Address 2985 Drew Street, Clearwater, FL, 33759, US
Organization Name BAYCARE PASCO INC
EIN 83-2099849
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2985 Drew Street, Clearwater, FL, 33759, US
Principal Officer's Name Janice Polo
Principal Officer's Address 2985 Drew Street, Clearwater, FL, 33759, US
Organization Name BAYCARE PASCO INC
EIN 83-2099849
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2985 Drew Street, Clearwater, FL, 33759, US
Principal Officer's Name Janice Polo
Principal Officer's Address 2985 Drew Street, Clearwater, FL, 33759, US
Organization Name BAYCARE PASCO INC
EIN 83-2099849
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2985 Drew Street, Clearwater, FL, 33759, US
Principal Officer's Name Janice Polo
Principal Officer's Address 2985 Drew Street, Clearwater, FL, 33759, US
Organization Name BAYCARE PASCO INC
EIN 83-2099849
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2985 Drew Street, Clearwater, FL, 33759, US
Principal Officer's Name Tommy Inzina
Principal Officer's Address 2985 Drew Street, Clearwater, FL, 33759, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State