Entity Name: | MERCY SUPPORT SERVICES, 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: | 30 Jan 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2012 (13 years ago) |
Document Number: | N12000000999 |
FEI/EIN Number |
452580048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 College Drive, Middleburg, FL, 32068, US |
Mail Address: | P. O. Box 65160, Orange Park, FL, 32065, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYLE R. PATRICK | Chief Executive Officer | 775 ARRAN CT., ORANGE PARK, FL, 32073 |
SERIG MICHAEL | Vice Chairman | 2264 Links Drive, Fleming Island, FL, 32003 |
HAYLE R. PATRICK | Agent | 515 College Drive, Middleburg, FL, 32068 |
Ulrich-Suddath Nancy | Secretary | 61 Fox Valley Drive, Oange Park, FL, 32073 |
Olson Robert F | Chairman | 2337 Azalea Fields Court, Fleming Island, FL, 32003 |
Kirkland Brett A | Treasurer | 445 Segovia Drive, Fleming Island, FL, 32003 |
Wood James | Director | 400 River Birch Lane, Fleming Island, FL, 320035005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 515 College Drive, Middleburg, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 515 College Drive, Middleburg, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 515 College Drive, Middleburg, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | HAYLE, R. PATRICK | - |
AMENDMENT | 2012-08-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State