Search icon

BAKER COUNTY MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAKER COUNTY MEDICAL SERVICES, 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: 26 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2017 (7 years ago)
Document Number: N93000003341
FEI/EIN Number 593202547

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

Address: 159 NORTH 3RD STREET, MACCLENNY, FL, 32063, US
Mail Address: P. O. BOX 484, MACCLENNY, FL, 32063, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093468688 2022-02-02 2024-06-25 159 N 3RD ST, MACCLENNY, FL, 320632103, US 159 N 3RD ST, MACCLENNY, FL, 320632103, US

Contacts

Phone +1 904-259-3151
Fax 9046534669

Authorized person

Name TIFFANY VARNADOE
Role CEO
Phone 7064372683

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary Yes
Taxonomy Code 3336L0003X - Long Term Care Pharmacy
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2018 593202547 2019-10-28 BAKER COUNTY MEDICAL SERVICES INC 234
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 N 3RD ST, MACCLENNY, FL, 320632103
Plan sponsor’s address 159 N 3RD ST, MACCLENNY, FL, 320632103

Number of participants as of the end of the plan year

Active participants 230

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing CHARLES E ANDERSON
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2017 593202547 2018-07-27 BAKER COUNTY MEDICAL SERVICES INC 221
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 N 3RD ST, MACCLENNY, FL, 32063
Plan sponsor’s address 159 N 3RD ST, MACCLENNY, FL, 32063

Number of participants as of the end of the plan year

Active participants 236

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CHARLES E ANDERSON
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2016 593202547 2018-01-18 BAKER COUNTY MEDICAL SERVICES INC 209
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 N 3RD ST, MACCLENNY, FL, 32063
Plan sponsor’s address 159 N 3RD ST, MACCLENNY, FL, 32063

Number of participants as of the end of the plan year

Active participants 221

Signature of

Role Plan administrator
Date 2018-01-18
Name of individual signing JUDITH MAREK
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2015 593202547 2016-09-19 BAKER COUNTY MEDICAL SERVICES INC 195
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 N 3RD ST, MACCLENNY, FL, 320632103
Plan sponsor’s address 159 N 3RD ST, MACCLENNY, FL, 320632103

Number of participants as of the end of the plan year

Active participants 209

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing WILLIAM DUDLEY
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2014 593202547 2015-09-23 BAKER COUNTY MEDICAL SERVICES INC 230
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 NORTH THIRD ST, MACCLENNY, FL, 32063
Plan sponsor’s address 159 NORTH THIRD ST, MACCLENNY, FL, 32063

Number of participants as of the end of the plan year

Active participants 195

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing MARIA ALLEN
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2013 593202547 2014-10-14 BAKER COUNTY MEDICAL SERVICES 192
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-01-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 N THIRD STREET, MACCLENNY, FL, 32063
Plan sponsor’s address 159 N THIRD STREET, MACCLENNY, FL, 32063

Number of participants as of the end of the plan year

Active participants 230

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing WILLIAM DUDLEY
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2012 593202547 2013-08-20 BAKER COUNTY MEDICAL SERVICES INC 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Plan sponsor’s DBA name ED FRASER MEMORIAL HOSPITAL, W FRANK WELLS NURSING HOME
Plan sponsor’s mailing address 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Plan sponsor’s address 159 NORTH THIRD STREET, MACCLENNY, FL, 32063

Number of participants as of the end of the plan year

Active participants 192

Signature of

Role Plan administrator
Date 2013-08-20
Name of individual signing MARIA ALLEN
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SEVICES INC FLEXIBLE BENEFIT PLAN 2011 593202547 2012-11-08 BAKER COUNTY MEDICAL SERVICES INC 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s mailing address P. O. BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Plan sponsor’s address P. O. BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063

Plan administrator’s name and address

Administrator’s EIN 593202547
Plan administrator’s name BAKER COUNTY MEDICAL SERVICES INC
Plan administrator’s address P. O. BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Administrator’s telephone number 9042593151

Number of participants as of the end of the plan year

Active participants 183

Signature of

Role Plan administrator
Date 2012-11-08
Name of individual signing MARIA ALLEN
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2010 593202547 2011-08-23 BAKER COUNTY MEDICAL SERVICES INC 180
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s mailing address P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Plan sponsor’s address P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063

Plan administrator’s name and address

Administrator’s EIN 593202547
Plan administrator’s name BAKER COUNTY MEDICAL SERVICES INC
Plan administrator’s address P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Administrator’s telephone number 9042593151

Number of participants as of the end of the plan year

Active participants 189

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing MARIA ALLEN
Valid signature Filed with authorized/valid electronic signature
BAKER COUNTY MEDICAL SERVICES INC FLEXIBLE BENEFIT PLAN 2010 593202547 2011-08-23 BAKER COUNTY MEDICAL SERVICES INC 180
Three-digit plan number (PN) 501
Effective date of plan 1994-04-01
Business code 622000
Sponsor’s telephone number 9042593151
Plan sponsor’s mailing address P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Plan sponsor’s address P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063

Plan administrator’s name and address

Administrator’s EIN 593202547
Plan administrator’s name BAKER COUNTY MEDICAL SERVICES INC
Plan administrator’s address P O BOX 484, 159 NORTH THIRD STREET, MACCLENNY, FL, 32063
Administrator’s telephone number 9042593151

Number of participants as of the end of the plan year

Active participants 189

Signature of

Role Employer/plan sponsor
Date 2011-08-23
Name of individual signing DENNIS R MARKOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KENNEDY STEVE Director RT 1 BOX 519, MACCLENNY, FL, 32063
WILSON CHARLES Director 752 GRIFFIN CIR, MACCLENNY, FL, 32063
RAULERSON SHERRIE Director 12791 COUNTY RD 125N, GLEN ST MARY, FL, 32040
WILLIAMS LUANNE Director P. O. BOX 484, MACCLENNY, FL, 32063
RHODEN PHILLIP E Director P. O. BOX 484, MACCLENNY, FL, 32063
BARTON PAULA Director P. O. BOX 484, MACCLENNY, FL, 32063
CATT TAMRA Agent 159 NORTH 3RD STREET, MACCLENNY, FL, 32063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138225 W FRANK WELLS NURSING HOME ACTIVE 2020-10-26 2025-12-31 - POST OFFICE BOX 484, 210 NORTH SECOND STREET, MACCLENNY, FL, 32063
G14000096382 BAKER COMMUNITY HEALTH CENTER INC ACTIVE 2014-09-23 2029-12-31 - P.O. BOX 467, MACCLENNY, FL, 32063
G14000091822 W FRANK WELLS NURSING HOME EXPIRED 2014-09-04 2019-12-31 - POST OFFICE BOX 484, 210 NORTH SECOND STREET, MACCLENNY, FL, 32063
G13000106274 BAKER RURAL HEALTH CLINIC ACTIVE 2013-10-22 2028-12-31 - POST OFFICE BOX 484, MACCLENNY, FL, 32063
G01176900081 ED FRASER MEMORIAL HOSPITAL ACTIVE 2001-06-26 2026-12-31 - 159 N 3RD STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 CATT, TAMRA -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 159 NORTH 3RD STREET, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2020-05-14 159 NORTH 3RD STREET, MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 159 NORTH 3RD STREET, MACCLENNY, FL 32063 -
AMENDMENT 2017-11-22 - -

Court Cases

Title Case Number Docket Date Status
Wesley F. White, Appellant(s) v. Baker County Medical Services, Inc., a Florida Not for Profit Corporation, d/b/a Ed Fraser Memorial Hospital, and Baker County Hospital Authority, a public, not for profit authority, created by the Florida Legislature, Appellee(s). 1D2024-2723 2024-10-21 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Baker County
02-2024-CA-000064

Parties

Name Wesley Forrest White
Role Appellant
Status Active
Representations Jonathan Anthony Martin
Name Ed Fraser Memorial Hospital
Role Appellee
Status Active
Representations Robert Best Buchanan, David B Goulfine, Jason Paul Del Rosso
Name Baker County Hospital Authority
Role Appellee
Status Active
Representations Bruce Wayne Robinson, Kris Robinson
Name Hon. Sean David Brewer
Role Judge/Judicial Officer
Status Active
Name Baker Clerk
Role Lower Tribunal Clerk
Status Active
Name BAKER COUNTY MEDICAL SERVICES, INC.
Role Appellee
Status Active
Representations Robert Best Buchanan, David B Goulfine, Jason Paul Del Rosso

Docket Entries

Docket Date 2024-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baker County Medical Services, Inc.
Docket Date 2024-10-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Wesley Forrest White
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Baker Clerk
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Wesley Forrest White
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days 01/29/25
On Behalf Of Wesley Forrest White
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-534 pages
On Behalf Of Baker Clerk
WEST JACKSONVILLE MEDICAL CENTER, INC., ETC. VS BAKER COUNTY MEDICAL SERVICES INC., ETC., ET AL. SC2015-2218 2015-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372013CA003419XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D14-4988

Parties

Name WEST JACKSONVILLE MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Mr. Stephen Alexander Ecenia, R. DAVID PRESCOTT, J. Stephen Menton
Name D/B/A ED FRASER MEMORIAL HOSPITAL
Role Respondent
Status Active
Name BAKER COUNTY MEDICAL SERVICES, INC.
Role Respondent
Status Active
Representations Susan C. Smith, KARA LESLIE GROSS, Geoffrey D. Smith
Name Florida Agency for Health Care Administration
Role Respondent
Status Active
Representations Tracy Lee Cooper George
Name Hon. James C. Hankinson
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 14, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2016-03-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-01-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAKER COUNTY MEDICAL SERVICES INC.
View View File
Docket Date 2015-12-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioners' joint motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2217 only.
View View File
Docket Date 2015-12-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of BAKER COUNTY MEDICAL SERVICES INC.
View View File
Docket Date 2015-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of WEST JACKSONVILLE MEDICAL CENTER, INC.
View View File
Docket Date 2015-12-10
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ FILED AS "JOINT MOTION TO CONSOLIDATE" W/ SC15-2217
On Behalf Of Florida Agency for Health Care Administration
View View File
Docket Date 2015-12-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2015-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-03
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 4, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of WEST JACKSONVILLE MEDICAL CENTER, INC.
View View File
STATE OF FLORIDA, AGENCY FOR HEALTH CARE ADMINISTRATION VS BAKER COUNTY MEDICAL SERVICES INC., ETC., ET AL. SC2015-2217 2015-12-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372013CA003419XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D14-4988

Parties

Name Florida Agency for Health Care Administration
Role Petitioner
Status Active
Representations Tracy Lee Cooper George
Name D/B/A ED FRASER MEMORIAL HOSPITAL
Role Respondent
Status Active
Representations Susan C. Smith, Geoffrey D. Smith, KARA LESLIE GROSS
Name WEST JACKSONVILLE MEDICAL CENTER, INC.
Role Respondent
Status Active
Representations R. DAVID PRESCOTT, J. Stephen Menton, Mr. Stephen Alexander Ecenia
Name BAKER COUNTY MEDICAL SERVICES, INC.
Role Respondent
Status Active
Representations Susan C. Smith, KARA LESLIE GROSS, Geoffrey D. Smith
Name Hon. James C. Hankinson
Role Judge/Judicial Officer
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-01-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of BAKER COUNTY MEDICAL SERVICES INC.
View View File
Docket Date 2015-12-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioners' joint motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC15-2217 only.
Docket Date 2015-12-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including January 14, 2016, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-12-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of BAKER COUNTY MEDICAL SERVICES INC.
View View File
Docket Date 2015-12-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of Florida Agency for Health Care Administration
View View File
Docket Date 2015-12-10
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ FILED AS "JOINT MOTION TO CONSOLIDATE" W/ SC15-2218
On Behalf Of Florida Agency for Health Care Administration
View View File
Docket Date 2015-12-03
Type Event
Subtype No Fee - State
Description No Fee - State
Docket Date 2015-12-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
Docket Date 2015-12-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Florida Agency for Health Care Administration
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-01-27
Reg. Agent Change 2020-05-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
Amendment 2017-11-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302734553 0419700 1999-11-17 159 N THIRD STREET, MACCLENNY, FL, 32063
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-11-17
Emphasis N: NURSING, N: SSINTARG, S: NURSING HOMES
Case Closed 2000-01-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1999-12-01
Abatement Due Date 2000-01-20
Current Penalty 1100.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1999-12-01
Abatement Due Date 2000-01-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 IIIB
Issuance Date 1999-12-01
Abatement Due Date 2000-01-20
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1999-12-01
Abatement Due Date 2000-01-20
Nr Instances 1
Nr Exposed 180
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1999-12-01
Abatement Due Date 2000-01-20
Nr Instances 1
Nr Exposed 10
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3202547 Corporation Unconditional Exemption 159 N 3RD ST, MACCLENNY, FL, 32063-2103 1994-04
In Care of Name % DENNIS R MARKOS
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 2023-09
Asset 10,000,000 to 49,999,999
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 Sep
Asset Amount 33298860
Income Amount 32736234
Form 990 Revenue Amount 32527182
National Taxonomy of Exempt Entities Health Care: Hospital, General
Sort Name ED FRASER MEMORIAL HOSPITAL

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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BAKER COUNTY MEDICAL SERVICES INC
EIN 59-3202547
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name BAKER COUNTY MEDICAL SERVICES INC
EIN 59-3202547
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name BAKER COUNTY MEDICAL SERVICES INC
EIN 59-3202547
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name BAKER COUNTY MEDICAL SERVICES INC
EIN 59-3202547
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name BAKER COUNTY MEDICAL SERVICES INC
EIN 59-3202547
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name BAKER COUNTY MEDICAL SERVICES INC
EIN 59-3202547
Tax Period 201609
Filing Type E
Return Type 990
File View File

Date of last update: 01 May 2025

Sources: Florida Department of State