Search icon

BAPTIST HEALTH CARE, INC, - Florida Company Profile

Headquarter

Company Details

Entity Name: BAPTIST HEALTH CARE, 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: 22 Oct 1959 (66 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: 700088
FEI/EIN Number 590657322

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

Address: 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL, 32503, US
Mail Address: 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-937-759
State:
ALABAMA
Type:
Headquarter of
Company Number:
001-076-115
State:
ALABAMA

Key Officers & Management

Name Role Address
JACKSON RONALD E Chairman 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
SMITH RICKY W Secretary 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
CLEVELAND DAVE Treasurer 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
CALLAHAN ELIZABETH ASSI 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
STOPP MARGARET Vice Chairman 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
Andrade Jessica E In 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
Andrade Jessica E H 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
CALLAHAN ELIZABETH C Agent 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

Legal Entity Identifier

LEI Number:
549300IMIL0XGE5GN251

Registration Details:

Initial Registration Date:
2021-09-20
Next Renewal Date:
2024-07-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026193 BAPTIST HOSPITAL PRIMARY CARE GULF BREEZE HOSPITAL CAMPUS ACTIVE 2025-02-21 2030-12-31 - 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
G24000092827 BAPTIST HOSPITAL WOUND CARE ACTIVE 2024-08-05 2029-12-31 - 121 BAPTIST WAY, PENSACOLA, FL, 32503
G24000006806 BAPTIST HOSPITAL EMERGENCY DEPARTMENT NINE MILE ACTIVE 2024-01-11 2029-12-31 - 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
G23000105615 BAPTIST HOSPITAL PRIMARY CARE BRENT LANE ACTIVE 2023-09-06 2028-12-31 - 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G23000105611 BAPTIST HOSPITAL SPEECH THERAPY ACTIVE 2023-09-06 2028-12-31 - 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G23000105610 BAPTIST HOSPITAL PRIMARY CARE EAST HILL ACTIVE 2023-09-06 2028-12-31 - 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G22000136436 BAPTIST HEALTH CARE ACTIVE 2022-11-02 2027-12-31 - 1717 NORTH E STREET, STE 320, PENSACOLA, FL, 32501
G22000136440 BAPTIST HEALTH CARE ACTIVE 2022-11-02 2027-12-31 - 1717 NORTH E STREET, STE 320, PENSACOLA, FL, 32501
G21000103750 BAPTIST HOSPITAL PRIMARY CARE PINE FOREST ACTIVE 2021-08-10 2026-12-31 - 1000 MORENO STREET, PENSACOLA, FL, 32501
G21000092766 BAPTIST HEART AND VASCULAR INSTITUTE ACTIVE 2021-07-15 2026-12-31 - 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-12 - -
CHANGE OF MAILING ADDRESS 2023-09-12 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 125 BAPTIST WAY, SUITE 6A, ATTN: ELIZABETH C. CALLAHAN, PENSACOLA, FL 32503 -
AMENDED AND RESTATEDARTICLES 2022-11-28 - -
MERGER NAME CHANGE 2022-09-28 BAPTIST HEALTH CARE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2022-09-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000231129
AMENDED AND RESTATEDARTICLES 2019-02-06 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 CALLAHAN, ELIZABETH C -
CORPORATE MERGER 1995-03-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000006197

Court Cases

Title Case Number Docket Date Status
Kyndall Taylor, Appellant(s) v. Baptist Health Care, Inc. and PMA Insurance Group, Appellee(s). 1D2024-0551 2024-03-01 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-019977JW

Parties

Name Kyndall Taylor
Role Appellant
Status Active
Representations Tyler Lee Gray
Name BAPTIST HEALTH CARE, INC,
Role Appellee
Status Active
Representations Susan Nicole Neeley Marks, Kenneth Jake Walters, Tracey J Hyde
Name PMA Insurance Group
Role Appellee
Status Active
Representations Susan Nicole Neeley Marks, Kenneth Jake Walters, Tracey J Hyde
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jonathan Earl Walker
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Baptist Health Care, Inc.
Docket Date 2024-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Kyndall Taylor
Docket Date 2024-07-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Kyndall Taylor
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Baptist Health Care, Inc.
Docket Date 2024-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Baptist Health Care, Inc.
Docket Date 2024-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kyndall Taylor
Docket Date 2024-04-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 936 pages
Docket Date 2024-03-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement (incomplete copy)
On Behalf Of Kyndall Taylor
Docket Date 2024-03-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Baptist Health Care, Inc.
Docket Date 2024-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jonathan Earl Walker
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Kyndall Taylor
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-09-12
ANNUAL REPORT 2023-03-03
Amended and Restated Articles 2022-11-28
Merger 2022-09-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
Amended and Restated Articles 2019-02-06

Tax Exempt

Employer Identification Number (EIN) :
59-0657322
In Care Of Name:
% ROBERT TONKINSON
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)
Ruling Date:
1953-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 03 Jun 2025

Sources: Florida Department of State