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 |
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 |
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 | - | - |
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