Search icon

BAPTIST HEALTH CARE, INC,

Headquarter

Company Details

Entity Name: BAPTIST HEALTH CARE, INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Oct 1959 (65 years ago)
Document Number: 700088
FEI/EIN Number 590657322
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 Company Name Company Number State
Headquarter of BAPTIST HEALTH CARE, INC,, ALABAMA 000-937-759 ALABAMA
Headquarter of BAPTIST HEALTH CARE, INC,, ALABAMA 001-076-115 ALABAMA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IMIL0XGE5GN251 700088 US-FL GENERAL ACTIVE 1959-10-21

Addresses

Legal C/O CALLAHAN, ELIZABETH C, 1717 NORTH E ST., STE. 320, Pensacola, US-FL, US, 32501
Headquarters ATTN: ELIZABETH C. CALLAHAN, 1717 NORTH E ST., SUITE 320, Pensacola, US-FL, US, 32501

Registration details

Registration Date 2021-09-20
Last Update 2024-07-11
Status LAPSED
Next Renewal 2024-07-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 700088

Agent

Name Role Address
CALLAHAN ELIZABETH C Agent 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

Chairman

Name Role Address
JACKSON RONALD E Chairman 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

Secretary

Name Role Address
SMITH RICKY W Secretary 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

Treasurer

Name Role Address
CLEVELAND DAVE Treasurer 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

ASSI

Name Role Address
CALLAHAN ELIZABETH ASSI 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

Vice Chairman

Name Role Address
STOPP MARGARET Vice Chairman 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

In

Name Role Address
Andrade Jessica E In 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

H

Name Role Address
Andrade Jessica E H 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092827 BAPTIST HOSPITAL WOUND CARE ACTIVE 2024-08-05 2029-12-31 No data 121 BAPTIST WAY, PENSACOLA, FL, 32503
G24000006806 BAPTIST HOSPITAL EMERGENCY DEPARTMENT NINE MILE ACTIVE 2024-01-11 2029-12-31 No data 125 BAPTIST WAY, SUITE 6A, PENSACOLA, FL, 32503
G23000105610 BAPTIST HOSPITAL PRIMARY CARE EAST HILL ACTIVE 2023-09-06 2028-12-31 No data 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G23000105615 BAPTIST HOSPITAL PRIMARY CARE BRENT LANE ACTIVE 2023-09-06 2028-12-31 No data 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G23000105611 BAPTIST HOSPITAL SPEECH THERAPY ACTIVE 2023-09-06 2028-12-31 No data 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G22000136436 BAPTIST HEALTH CARE ACTIVE 2022-11-02 2027-12-31 No data 1717 NORTH E STREET, STE 320, PENSACOLA, FL, 32501
G22000136440 BAPTIST HEALTH CARE ACTIVE 2022-11-02 2027-12-31 No data 1717 NORTH E STREET, STE 320, PENSACOLA, FL, 32501
G21000103750 BAPTIST HOSPITAL PRIMARY CARE PINE FOREST ACTIVE 2021-08-10 2026-12-31 No data 1000 MORENO STREET, PENSACOLA, FL, 32501
G21000092766 BAPTIST HEART AND VASCULAR INSTITUTE ACTIVE 2021-07-15 2026-12-31 No data 1717 NORTH E STREET SUITE 320, PENSACOLA, FL, 32501
G20000132661 BAPTIST HOSPITAL EMERGENCY DEPARTMENT NAVARRE ACTIVE 2020-10-13 2025-12-31 No data 1000 MORENO STREET, PENSACOLA, FL, 32501

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-12 No data No data
AMENDED AND RESTATEDARTICLES 2022-11-28 No data No data
MERGER 2022-09-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000231129
MERGER NAME CHANGE 2022-09-28 BAPTIST HEALTH CARE, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
AMENDED AND RESTATEDARTICLES 2019-02-06 No data No data
CORPORATE MERGER 1995-03-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000006197
AMENDMENT 1989-03-24 No data No data
NAME CHANGE AMENDMENT 1983-03-14 BAPTIST HOSPITAL, INC. No data
NAME CHANGE AMENDMENT 1978-04-07 BAPTIST REGIONAL HEALTH SERVICES,INC. No data
NAME CHANGE AMENDMENT 1968-03-06 BAPTIST HOSPITAL INC No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State