Search icon

MERCY SUPPORT SERVICES, INC.

Company Details

Entity Name: MERCY SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2012 (12 years ago)
Document Number: N12000000999
FEI/EIN Number 452580048
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

Agent

Name Role Address
HAYLE R. PATRICK Agent 515 College Drive, Middleburg, FL, 32068

Chief Executive Officer

Name Role Address
HAYLE R. PATRICK Chief Executive Officer 775 ARRAN CT., ORANGE PARK, FL, 32073

Director

Name Role Address
VAN HEERDEN ANDRE R Director 1687 Dockside Drive, Fleming Island, FL, 32003
BOLES PEARL R Director 8979 CAMSHIRE DRIVE, JACKSONVILLE, FL, 32244
Cowie Robert Dr. Director 2586 Admiral Walk Dr., S, Orange Park, FL, 32073

Vice Chairman

Name Role Address
SERIG MICHAEL Vice Chairman 2264 Links Drive, Fleming Island, FL, 32003

Treasurer

Name Role Address
Martin Janice Treasurer 2331 Eagle Harbor Pkwy, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 515 College Drive, Middleburg, FL 32068 No data
CHANGE OF MAILING ADDRESS 2023-01-19 515 College Drive, Middleburg, FL 32068 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 515 College Drive, Middleburg, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 HAYLE, R. PATRICK No data
AMENDMENT 2012-08-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State