Entity Name: | MISSIONS OF MERCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Apr 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 May 1994 (31 years ago) |
Document Number: | N94000001826 |
FEI/EIN Number | 65-0475465 |
Address: | 2200 SW 10 Street, Deerfield Beach, FL 33442 |
Mail Address: | P.O. BOX 511, PALM BEACH, FL 33480 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS, DWIGHT | Agent | 2200 SW 10 Street, Deerfield Beach, FL 33442 |
Name | Role | Address |
---|---|---|
STEVENS, DWIGHT M | President | 139 NORTH COUNTY ROAD, SUITE 30, PALM BEACH, FL |
Name | Role | Address |
---|---|---|
STEVENS, DWIGHT M | Director | 139 NORTH COUNTY ROAD, SUITE 30, PALM BEACH, FL |
Carden, Alexander | Director | 211 Garden Road, Palm Beach, FL 33480 |
Ortiz, Donna Mihura | Director | 7121 Hawks Nest Terrace, Riviera Beach, FL 33407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2200 SW 10 Street, Deerfield Beach, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-25 | 2200 SW 10 Street, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 1996-07-23 | 2200 SW 10 Street, Deerfield Beach, FL 33442 | No data |
NAME CHANGE AMENDMENT | 1994-05-23 | MISSIONS OF MERCY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State