Search icon

MERCY CHRISTIAN MINISTRY INTERNATIONAL, INC.

Company Details

Entity Name: MERCY CHRISTIAN MINISTRY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Oct 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2018 (6 years ago)
Document Number: N11000009536
FEI/EIN Number 453199893
Address: 4134 Orange Tree Ct, Saint Cloud, FL, 34769, US
Mail Address: 4134 Orange Tree Ct, Saint Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
OKONKWO ROY C Agent 4134 Orange Tree Ct, Saint Cloud, FL, 34769

Director

Name Role Address
Morain Kyle Director 4134 Orange Tree Ct, Saint Cloud, FL, 34769
Morain Christopher Director 4134 Orange Tree Ct, Saint Cloud, FL, 34769
OKONKWO ROY C Director 4134 Orange Tree Ct, Saint Cloud, FL, 34769

President

Name Role Address
OKONKWO ROY C President 4134 Orange Tree Ct, Saint Cloud, FL, 34769

Vice President

Name Role Address
OKONKWO DAPHNE H Vice President 4134 Orange Tree Ct, Saint Cloud, FL, 34769

Secretary

Name Role Address
OKONKWO DAPHNE H Secretary 4134 Orange Tree Ct, Saint Cloud, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 4134 Orange Tree Ct, Saint Cloud, FL 34769 No data
AMENDMENT 2018-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 4134 Orange Tree Ct, Saint Cloud, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 4134 Orange Tree Ct, Saint Cloud, FL 34769 No data
AMENDMENT 2013-02-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
Amendment 2018-09-27
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State