Search icon

BAPTIST PRIMARY CARE, INC.

Company Details

Entity Name: BAPTIST PRIMARY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2000 (25 years ago)
Document Number: P00000051943
FEI/EIN Number 593647972
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US
Address: 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144048851 2024-10-01 2024-10-01 PO BOX 746638, ATLANTA, GA, 303746638, US 13000 SAWGRASS VILLAGE CIR STE 46, PONTE VEDRA BEACH, FL, 320825023, US

Contacts

Phone +1 904-202-2092
Fax 9043764075
Phone +1 904-202-6348
Fax 9043763019

Authorized person

Name MARSHA DONALDSON
Role VICE PRESIDENT
Phone 9043763703

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes

Agent

Name Role Address
Baity G. S Agent 841 PRUDENTIAL DR STE 1802, JACKSONVILLE, FL, 32207

Director

Name Role Address
Mayo Michael A Director 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207
Zuino Matthew Director 841 Prudential Drive Suite 1601, Jacksonville, FL, 32207

President

Name Role Address
Mayo Michael A President 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207

Chairman

Name Role Address
Calhoun Patricia M Chairman 3563 PHILIPS HIGHWAY, BLDG. A, SUITE 101, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
Zuino Matthew Vice President 841 Prudential Drive Suite 1601, Jacksonville, FL, 32207
Tickell Keith Vice President 841 Prudential Drive, Jacksonville, FL, 32207

Secretary

Name Role Address
Baity G. S Secretary 841 Prudential Drive, Jacksonville, FL, 32207

Treasurer

Name Role Address
Finnegan T. A Treasurer 841 Prudential Drive, Suite 1602, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080456 ADAM DIMITROV, MD CONCIERGE MEDICINE ACTIVE 2024-07-03 2029-12-31 No data 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207
G24000041667 BAPTIST MEDICAL GROUP ACTIVE 2024-03-25 2029-12-31 No data 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207
G24000034145 BAPTIST PEDIATRICS ACTIVE 2024-03-06 2029-12-31 No data 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207
G24000034146 MANDARIN PEDIATRICS ACTIVE 2024-03-06 2029-12-31 No data 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207
G24000034150 ORANGE PARK PEDIATRICS ACTIVE 2024-03-06 2029-12-31 No data 3563 PHILIPS HIGHWAY, BLDG A, STE 101, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2010-04-30 3563 PHILIPS HIGHWAY, BUILDING A, SUITE 101, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 841 PRUDENTIAL DR STE 1802, JACKSONVILLE, FL 32207 No data

Court Cases

Title Case Number Docket Date Status
Carlos E. Rojas, M.D., Mat Vasquez, M.D., and Baptist Primary Care, Inc., Appellant(s) v. Sharon M. Sullivan, as Personal Representative of the Estate of Kevin J. Sullivan, Appellee(s). 5D2024-3484 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
16-2020-CA-3950

Parties

Name Carlos E. Rojas
Role Appellant
Status Active
Representations Dinah Stein, Geoffrey David Sessions
Name Mat Vasquez
Role Appellant
Status Active
Name BAPTIST PRIMARY CARE, INC.
Role Appellant
Status Active
Name Sharon M. Sullivan
Role Appellee
Status Active
Representations Thomas Stoneham Edwards, Jr., Douglas Hill Clifton
Name Estate of Kevin J. Sullivan
Role Appellee
Status Active
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Mediation
Subtype Other
Description CONSENT MOTION TO ACCEPT LATE FILED MED Q AND CONF STMNT
View View File
Docket Date 2024-12-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/17/2024
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State