Search icon

BAPTIST MEDICAL CENTER OF THE BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: BAPTIST MEDICAL CENTER OF THE BEACHES, 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: 27 Nov 1989 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 May 2000 (25 years ago)
Document Number: N35375
FEI/EIN Number 592980620

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

Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US
Address: 841 PRUDENTIAL DRIVE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821155912 2007-01-02 2022-06-02 P O BOX 45058, JACKSONVILLE, FL, 322325058, US 1350 13TH AVE S, JACKSONVILLE BEACH, FL, 322503203, US

Contacts

Phone +1 904-376-4182
Fax 9043764280

Authorized person

Name PHILIP BOYCE
Role CHIEF REVENUE OFFICER
Phone 9043763760

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 4304
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS PROVIDER NUMBE
Number 128
State FL
Issuer MEDICAID
Number 010232600
State FL
Issuer MEDICAID OF GA PROVIDER
Number 00150345A
State GA

Key Officers & Management

Name Role Address
Mayo Michael A Director 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207
Mayo Michael A President 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207
Baity G. S Assistant Secretary 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
Hoffman Christine Director 1350 13TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Hoffman Christine Vice Chairman 1350 13TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Finnegan SCOTT Asst 841 Prudential Drive, Jacksonville, FL, 32207
Coughlin Joyce Keli Director 1350 13th Avenue South, Jacksonville Beach, FL, 32250
Dreicer Jarret A Vice President 1350 13th Avenue South, Jacksonville Beach, FL, 32250
Baity G. SEsq. Agent 841 PRUDENTIAL DR, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100243 BAPTIST SLEEP TESTING ACTIVE 2024-08-22 2029-12-31 - 6930 BONNEVAL RD. #2, JACKSONVILLE, FL, 32216
G22000114823 BAPTIST BEACHES ACTIVE 2022-09-13 2027-12-31 - 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
G22000114827 BAPTIST HEALTH REHABILITATION SERVICES ACTIVE 2022-09-13 2027-12-31 - 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
G22000090169 BAPTIST MEDICAL CENTER BEACHES ACTIVE 2022-08-01 2027-12-31 - 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
G16000052236 BAPTIST MEDICAL CENTER BEACHES EXPIRED 2016-05-25 2021-12-31 - 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott, Esq. -
CHANGE OF MAILING ADDRESS 2010-05-04 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 841 PRUDENTIAL DR, SUITE 1802, JACKSONVILLE, FL 32207 -
AMENDED AND RESTATEDARTICLES 2000-05-10 - -
AMENDMENT 1999-11-01 - -
AMENDED AND RESTATEDARTICLES 1995-06-01 - -
AMENDED AND RESTATEDARTICLES 1991-06-28 - -
AMENDED AND RESTATEDARTICLES 1990-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State