Entity Name: | MISSIONARIES OF CHARITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 08 Oct 1981 (44 years ago) |
Branch of: | MISSIONARIES OF CHARITY, INC., NEW YORK (Company Number 598677) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | 850655 |
FEI/EIN Number |
061013589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335 E. 145TH ST., BRONX, NY, 10451 |
Mail Address: | 335 E. 145TH ST., BRONX, NY, 10451 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROY, M.C. SISTER M. C | Secretary | 335 EAST 145TH STREET, BRONX, NY, 10451 |
ISAACSON, M.C. SISTER M. M | President | 335 EAST 145TH ST, BRONX, NY, 10451 |
ORTUNO, M.C. SISTER M. L | Treasurer | 335 EAST 145TH STREET, BRONX, NY, 10451 |
ANNALEAH, M.C. SISTER M. | Director | 724 NW 17 STREET, MIAMI, FL, 33136 |
JACOB, M.C. SISTER M. D | Vice President | 335 EAST 145TH STREET, BRONX, NY, 10451 |
FITZGERALD J PATRICK ESQ. | Agent | J PATRICK FITZGERALD & ASSOCIATES, PA, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-04-15 | - | - |
PENDING REINSTATEMENT | 2013-04-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | J PATRICK FITZGERALD & ASSOCIATES, PA, 110 MERRICK WAY, SUITE 3-B, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-15 | FITZGERALD, J PATRICK, ESQ. | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2006-08-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-11-03 | 335 E. 145TH ST., BRONX, NY 10451 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-08 |
AMENDED ANNUAL REPORT | 2018-07-23 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State