Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MERCY HOSPITAL, INC.

Filing Information
705193 59-0791034 02/13/1963 FL INACTIVE CORPORATE MERGER 06/23/2017 07/01/2014
Principal Address
4725 N FEDERAL HWY
FT LAUDERDALE, FL 33308

Changed: 05/20/2011
Mailing Address
4725 N FEDERAL HWY
FT LAUDERDALE, FL 33308

Changed: 05/20/2011
Registered Agent Name & Address WEBBER, DALE S
401 E JACKSON ST STE 2400
TAMPA, FL 33602

Name Changed: 05/20/2011

Address Changed: 02/09/2015
Officer/Director Detail Name & Address

Title CPD

Capasso, John A.
20555 Victor Parkway
Livonia, MI 48152

Title TD

CURTIS, ELIZABETH A.
20555 Victor Parkway
Livonia, MI 48152

Title SD

Hemsley, Michael C., Esq.
3805 West Chester Pike
Suite 100
Newtown Square, PA 19073

Annual Reports
Report YearFiled Date
2015 02/09/2015
2016 01/29/2016
2017 04/26/2017

Document Images
04/26/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
06/30/2014 -- Amended and Restated Articles View image in PDF format
06/27/2014 -- Merger View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- Merger View image in PDF format
02/01/2012 -- ANNUAL REPORT View image in PDF format
05/20/2011 -- Amended and Restated Articles View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
02/09/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
12/16/2002 -- Amendment View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- Amended and Restated Articles View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
02/09/1995 -- ANNUAL REPORT View image in PDF format