Entity Name: | THE MERCY CENTER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | F09000002283 |
FEI/EIN Number | 331145041 |
Address: | 2170 COVE LANE, WESTON,, FL, 33326 |
Mail Address: | 2170 COVE LANE, WESTON,, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
WIGGINS DON L | Agent | 2170 COVE LANE, WESTON,, FL, 33326 |
Name | Role | Address |
---|---|---|
LEE JOHNNY | Director | 800 E. COURT #196, FLINT, MI, 48503 |
Name | Role | Address |
---|---|---|
WIGGINS DON L | President | 2170 COVE LANE, WESTON,, FL, 33326 |
Name | Role | Address |
---|---|---|
WIGGINS CLARISSA | Vice President | 2170 COVE LANE, WESTON,, FL, 33326 |
Name | Role | Address |
---|---|---|
MCDOWELL TYJAN | Secretary | 24530 SHERWOOD FOREST #505, CLINTON TWP, MI, 48035 |
Name | Role | Address |
---|---|---|
WIGGINS NINA L | Treasurer | 24530 SHERWOOD FOREST #505, CLINTON TWP, MI, 48035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-05-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-09 | 2170 COVE LANE, WESTON,, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2011-05-09 | 2170 COVE LANE, WESTON,, FL 33326 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-09 | 2170 COVE LANE, WESTON,, FL 33326 | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2011-05-09 |
Foreign Non-Profit | 2009-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State