Search icon

HILLCREST BAPTIST CHURCH OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST BAPTIST CHURCH OF PENSACOLA, 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: 09 Aug 1962 (63 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: 704397
FEI/EIN Number 590941381

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

Address: 800 E. NINE MILE RD., PENSACOLA, FL, 32514
Mail Address: 800 E. NINE MILE RD., PENSACOLA, FL, 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Gary Trustee 2533 Gecker St., Pensacola, FL, 32514
Locke James L President 207 Swift Creek Drive, Cantonment, FL, 32533
Kimsal Doug Vice President 5814 Sword Fern Way, Pensacola, FL, 32526
Stark Karen Treasurer 2726 Tulip Hill Rd, Pace, FL, 32571
Malone Rita Secretary 3284 Windmill Circle, Cantonment, FL, 32533
Westmoreland Alan Trustee 1560 W Kingsfield Rd, Cantonment, FL, 325334629
Kimsal Doug Agent 5814 Sword Fern Way, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
MERGER 2014-08-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000143917
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 5814 Sword Fern Way, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2013-03-05 Kimsal, Doug -
REINSTATEMENT 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-16 800 E. NINE MILE RD., PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 2001-02-16 800 E. NINE MILE RD., PENSACOLA, FL 32514 -
AMENDMENT 1998-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State