Entity Name: | MERCY CHRISTIAN MINISTRY INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 07 Oct 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2018 (7 years ago) |
Document Number: | N11000009536 |
FEI/EIN Number |
453199893
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
OKONKWO ROY C | President | 4134 Orange Tree Ct, Saint Cloud, FL, 34769 |
OKONKWO DAPHNE H | Vice President | 4134 Orange Tree Ct, Saint Cloud, FL, 34769 |
OKONKWO DAPHNE H | Secretary | 4134 Orange Tree Ct, Saint Cloud, FL, 34769 |
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 | Agent | 4134 Orange Tree Ct, Saint Cloud, FL, 34769 |
OKONKWO ROY C | Director | 4134 Orange Tree Ct, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 4134 Orange Tree Ct, Saint Cloud, FL 34769 | - |
AMENDMENT | 2018-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 4134 Orange Tree Ct, Saint Cloud, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 4134 Orange Tree Ct, Saint Cloud, FL 34769 | - |
AMENDMENT | 2013-02-08 | - | - |
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 Apr 2025
Sources: Florida Department of State