Search icon

HILLSDALE BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HILLSDALE BAPTIST CHURCH, 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: 01 Feb 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: 703545
FEI/EIN Number 590971834

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

Address: 6201 EHRLICH RD, TAMPA, FL, 33625, US
Mail Address: 6201 EHRLICH RD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Livingston Greg Vice Chairman 6201 Ehrlich Road, Tampa, FL, 33625
McGrail Sean Chairman 6201 Ehrlich Road, Tampa, FL, 33625
HIll Donald Secretary 6201 Ehrlich Road, Tampa, FL, 33625
McClure Ryan Treasurer 6201 Ehrlich Road, Tampa, FL, 33625
MCCLURE RYAN J Agent 6201 Ehrlich Road, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000044584 HILLSDALE ACADEMY AND PRESCHOOL ACTIVE 2024-04-01 2029-12-31 - 6201 EHRLICH ROAD, TAMA, FL, 33625
G24000044576 HILLSDALE PRESCHOOL AND ACADEMY ACTIVE 2024-04-01 2029-12-31 - 6201 EHRLICH ROAD, TAMA, FL, 33625
G18000051811 HILLSDALE PRESCHOOL AND ACADEMY EXPIRED 2018-04-24 2023-12-31 - 6201 EHRLICH ROAD, TAMPA, FL, 33625
G18000050740 HILLSDALE ACADEMY AND PRESCHOOL EXPIRED 2018-04-23 2023-12-31 - 6201 EHRLICH ROAD, TAMPA, FL, 33625
G16000030310 HILLSDALE CHRISTIAN ACADEMY EXPIRED 2016-03-23 2021-12-31 - 6201 EHRLICH ROAD, TAMPA, FL, 33625
G10000014272 HILLSDALE CHRISTIAN ACADEMY EXPIRED 2010-02-12 2015-12-31 - 6201 EHRLICH RD, TAMPA, FL, 33625
G09000105063 HILLSDALE ACADEMY AND PRESCHOOL EXPIRED 2009-05-07 2014-12-31 - 6201 EHRLICH RD, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-11 MCCLURE, RYAN J -
REINSTATEMENT 2020-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-11 6201 Ehrlich Road, TAMPA, FL 33625 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 6201 EHRLICH RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2006-02-03 6201 EHRLICH RD, TAMPA, FL 33625 -
REINSTATEMENT 1987-10-29 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-11
AMENDED ANNUAL REPORT 2019-10-14
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5650517010 2020-04-06 0455 PPP 6201 Ehrlich Road, TAMPA, FL, 33625-3201
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161500
Loan Approval Amount (current) 215000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625-3201
Project Congressional District FL-14
Number of Employees 35
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217962.88
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State