Search icon

BAKER COUNTY MEDICAL SERVICES, INC.

Company Details

Entity Name: BAKER COUNTY MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jul 1993 (32 years ago)
Document Number: N93000003341
FEI/EIN Number 593202547
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

Agent

Name Role Address
CATT TAMRA Agent 159 NORTH 3RD STREET, MACCLENNY, FL, 32063

Director

Name Role Address
KENNEDY STEVE Director RT 1 BOX 519, MACCLENNY, FL, 32063
WILSON CHARLES Director 752 GRIFFIN CIR, MACCLENNY, FL, 32063
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
RAULERSON SHERRIE Director 12791 COUNTY RD 125N, GLEN ST MARY, FL, 32040

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 No data POST OFFICE BOX 484, 210 NORTH SECOND STREET, MACCLENNY, FL, 32063
G14000096382 BAKER COMMUNITY HEALTH CENTER INC ACTIVE 2014-09-23 2029-12-31 No data P.O. BOX 467, MACCLENNY, FL, 32063
G14000091822 W FRANK WELLS NURSING HOME EXPIRED 2014-09-04 2019-12-31 No data POST OFFICE BOX 484, 210 NORTH SECOND STREET, MACCLENNY, FL, 32063
G13000106274 BAKER RURAL HEALTH CLINIC ACTIVE 2013-10-22 2028-12-31 No data POST OFFICE BOX 484, MACCLENNY, FL, 32063
G01176900081 ED FRASER MEMORIAL HOSPITAL ACTIVE 2001-06-26 2026-12-31 No data 159 N 3RD STREET, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
AMENDMENT 2017-11-22 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State