Search icon

BAPTIST NEUROLOGY, INC.

Company Details

Entity Name: BAPTIST NEUROLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2008 (17 years ago)
Document Number: P08000051072
FEI/EIN Number 262665620
Mail Address: 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207, US
Address: 841 Prudential Drive, Suite 1410, 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
1588285126 2020-05-06 2020-05-06 PO BOX 41113, JACKSONVILLE, FL, 322031113, US 7807 BAYMEADOWS RD E STE 401, JACKSONVILLE, FL, 322569668, US

Contacts

Phone +1 904-376-4400
Fax 9043915595
Phone +1 904-730-3689
Fax 9047303688

Authorized person

Name JASON R KIMBALL
Role DIRECTOR
Phone 9042026295

Taxonomy

Taxonomy Code 2084N0400X - Neurology Physician
Is Primary Yes

Agent

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

Director

Name Role Address
Groover Timothy MD Director 841 PRUDENTIAL DRIVE, SUITE 1601, JACKSONVILLE, FL, 32207
ZUINO MATTHEW A Director 841 Prudential Dr., Jacksonville, FL, 32207

Secretary

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

Treasurer

Name Role Address
Tickell Keith Treasurer 841 Prudential Drive, Jacksonville, FL, 32207

President

Name Role Address
MAYO MICHAEL MD President 841 Prudential Ave., Jacksonville, FL, 32207

Vice President

Name Role Address
Gorak Edward DO Vice President 841 Prudential Dr., Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041696 BAPTIST MEDICAL GROUP ACTIVE 2024-03-25 2029-12-31 No data 841 PRUDENTIAL DRIVE, SUITE 1410, JACKSONVILLE, FL, 32207
G22000096119 BAPTIST NEUROLOGY GROUP ACTIVE 2022-08-15 2027-12-31 No data 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207
G10000044942 BAPTIST NEUROLOGY GROUP EXPIRED 2010-05-21 2015-12-31 No data 841 PRUDENTIAL DRIVE, SUITE 1802, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-08-17 841 Prudential Drive, Suite 1410, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 841 Prudential Drive, Suite 1410, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 Baity, G. Scott No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 841 PRUDENTIAL DR STE 1802, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
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