Search icon

BAPTIST UROLOGY, INC.

Company Details

Entity Name: BAPTIST UROLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2013 (12 years ago)
Document Number: P13000034970
FEI/EIN Number 46-2632312
Address: 3563 PHILIPS HWY, BUILDING A, SUITE 101, JACKSONVILLE, FL, 32207, US
Mail Address: 3563 PHILIPS HWY, 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
1689011710 2013-05-30 2018-12-12 PO BOX 2421, SALT LAKE CITY, UT, 841102421, US 1348 S 18TH ST STE 210, FERNANDINA BEACH, FL, 320344785, US

Contacts

Phone +1 904-202-1032
Fax 9043764107
Phone +1 904-261-9108
Fax 9042619911

Authorized person

Name MASHA DONALDSON
Role ADMINISTRATOR
Phone 9043763707

Taxonomy

Taxonomy Code 208800000X - Urology Physician
State FL
Is Primary Yes

Other Provider Identifiers

Issuer RAILROAD MEDICARE
Number DU3519
State FL

Agent

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

President

Name Role Address
Mayo Michael A President 841 Prudential Drive, Jacksonville, FL, 32207

Secretary

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

Director

Name Role Address
Groover, MD Timothy Director 841 Prudential Drive, Jacksonville, FL, 32207

Vice President

Name Role Address
GORAK EDWARD Vice President 841 Prudential Dr., Jacksonville, FL, 32207
TICKELL KEITH A Vice President 841 Prudential Dr., Jacksonville, FL, 32207

Treasurer

Name Role Address
FINNEGAN T S Treasurer 841 Prudential Dr, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000041690 BAPTIST MEDICAL GROUP ACTIVE 2024-03-25 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

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 2020-06-29
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