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 |
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 |
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 | - |
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