Search icon

MERCY MEDICAL MISSIONS, INC. - Florida Company Profile

Company Details

Entity Name: MERCY MEDICAL MISSIONS, 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: 10 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2025 (5 months ago)
Document Number: 767413
FEI/EIN Number 363580147

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

Address: 10102 Tween Waters St., Clermont, FL, 34715, US
Mail Address: 10102 Tween Waters St., Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNINGTON SAMUEL President 10102 TWEEN WATERS ST., CLERMONT, FL, 34715
PENNINGTON SAMUEL Director 10102 TWEEN WATERS ST., CLERMONT, FL, 34715
Lyons Ronald Vice President 1536 Kimberly Lane, Prattville, AL, 36066
Goodloe III Clifton Director 335 B Tithelo Rd., Canton, MS, 39046
Smith Cheryl Treasurer 58 Drake Lane, Oxford, AL, 36203
Harris Marlin Director 3592 Flat Shoals Rd., Decatur, GA, 30034
Pennington Vera Director 10102 Tween Waters St, Clermont, FL, 34715
Pennington Samuel R Agent 10102 Tween Waters St., Clermont, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-22 10102 Tween Waters St., Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2015-07-22 10102 Tween Waters St., Clermont, FL 34715 -
REGISTERED AGENT NAME CHANGED 2015-07-22 Pennington, Samuel Raymond -
REGISTERED AGENT ADDRESS CHANGED 2015-07-22 10102 Tween Waters St., Clermont, FL 34715 -

Documents

Name Date
REINSTATEMENT 2025-01-05
REINSTATEMENT 2023-03-31
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2015-07-22
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-03-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State