Search icon

BON SECOURS MERCY HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: BON SECOURS MERCY HEALTH, 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: 14 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: F96000005966
FEI/EIN Number 521301088

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

Address: 1701 MERCY HEALTH PLACE, CINCINNATI, OH, 45237
Mail Address: 1701 MERCY HEALTH PLACE, CINCINNATI, OH, 45237
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
KELLS GERARD Director 1701 Mercy Health Place, Cincinnati, OH, 45237
MADDOX PETER F Chairman 1701 Mercy Health Place, Cincinnati, OH, 45237
O'BRIEN JENNIFER Vice Chairman 1701 Mercy Health Place, Cincinnati, OH, 45237
BLOOMFIELD DEBORAH Treasurer 1701 Mercy Health Place, Cincinnati, OH, 45237
MORRIS CHRISTINE Asst 1701 Mercy Health Place, Cincinnati, OH, 45237
GORSUCH FRAN Director 1701 Mercy Health Place, Cincinnati, OH, 45237
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 1701 MERCY HEALTH PLACE, CINCINNATI, OH 45237 -
CHANGE OF MAILING ADDRESS 2022-08-25 1701 MERCY HEALTH PLACE, CINCINNATI, OH 45237 -
REGISTERED AGENT NAME CHANGED 2022-08-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2019-01-11 BON SECOURS MERCY HEALTH, INC. -
REINSTATEMENT 2003-10-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-08-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-29
Name Change 2019-01-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State