Entity Name: | DIVINE MERCY COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Jun 2001 (24 years ago) |
Document Number: | N01000004537 |
FEI/EIN Number | 593733155 |
Address: | 2020 Eau Gallie Blvd, MELBOURNE, FL, 32935, US |
Mail Address: | 2020 Eau Gallie Blvd, MELBOURNE, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROPPE ROBERT | Agent | 692 NICKLAUS DR, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Teather Anne | Director | 4821 Honeyridge Ln, Merritt Island, FL, 32952 |
HOPPENBROUWER ERIC | Director | 2727 Mariah Dr, Melbourne, FL, 32940 |
Erdman Fredrika | Director | PO Box 540217, Merritt Island, FL, 32954 |
Name | Role | Address |
---|---|---|
Cancelosi Richard | President | 950 Beach Rd, Vero Beach, FL, 32963 |
Name | Role | Address |
---|---|---|
FREDERICK THOMAS | Vice President | 1605 MAJORCA PL, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-06-09 | 2020 Eau Gallie Blvd, Suite 103, MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2015-06-09 | 2020 Eau Gallie Blvd, Suite 103, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | GROPPE, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-14 | 692 NICKLAUS DR, MELBOURNE, FL 32940 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State