Entity Name: | SISTERS OF MERCY, CLOGHER, N. IRELAND AND FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 1971 (54 years ago) |
Date of dissolution: | 08 Oct 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Oct 2021 (3 years ago) |
Document Number: | 720711 |
FEI/EIN Number |
090073451
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4224 WEST Stonecreek Circle, Hollywood, FL, 33024, US |
Mail Address: | 4224 WEST Stonecreek Circle, Hollywood, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICH, JAMES J. | Agent | SUITE 620 - CALIFORNIA FEDERAL TOWER, FT LAUDERDALE, FL, 33308 |
Maguire Anastasia MSr. | Secretary | 4224 W. Stonecreek Circle, Hollywood, FL, 33024 |
Maguire Anastasia MSr. | Treasurer | 4224 W. Stonecreek Circle, Hollywood, FL, 33024 |
McManus Patricia JSr. | Vice President | 4224 W. Stonecreek Circle, Hollywood, FL, 33024 |
McManus Patricia JSr. | Director | 4224 W. Stonecreek Circle, Hollywood, FL, 33024 |
Corrigan Anne TSr. | President | 4224 W. Stonecreek Circle, Hollywood, FL, 33024 |
Corrigan Anne TSr. | Director | 4224 W. Stonecreek Circle, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 4224 WEST Stonecreek Circle, Hollywood, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 4224 WEST Stonecreek Circle, Hollywood, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-02-08 | SUITE 620 - CALIFORNIA FEDERAL TOWER, 2400 E COMMERCIAL BLVD, FT LAUDERDALE, FL 33308 | - |
NAME CHANGE AMENDMENT | 1987-12-15 | SISTERS OF MERCY, CLOGHER, N. IRELAND AND FLORIDA, INC. | - |
REGISTERED AGENT NAME CHANGED | 1987-12-15 | WICH, JAMES J. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-10-08 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State