Search icon

SISTERS OF MERCY, CLOGHER, N. IRELAND AND FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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