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 |
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 | - |
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 | - | - |
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