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
Changed: 05/20/2011
4725 N FEDERAL HWY
FT LAUDERDALE, FL 33308
FT LAUDERDALE, FL 33308
Changed: 05/20/2011
Mailing Address
Changed: 05/20/2011
4725 N FEDERAL HWY
FT LAUDERDALE, FL 33308
FT LAUDERDALE, FL 33308
Changed: 05/20/2011
Registered Agent Name & Address
WEBBER, DALE S
Name Changed: 05/20/2011
Address Changed: 02/09/2015
401 E JACKSON ST STE 2400
TAMPA, FL 33602
TAMPA, FL 33602
Name Changed: 05/20/2011
Address Changed: 02/09/2015
Officer/Director Detail
Name & Address
Title CPD
Capasso, John A.
Title TD
CURTIS, ELIZABETH A.
Title SD
Hemsley, Michael C., Esq.
Title CPD
Capasso, John A.
20555 Victor Parkway
Livonia, MI 48152
Livonia, MI 48152
Title TD
CURTIS, ELIZABETH A.
20555 Victor Parkway
Livonia, MI 48152
Livonia, MI 48152
Title SD
Hemsley, Michael C., Esq.
3805 West Chester Pike
Suite 100
Newtown Square, PA 19073
Suite 100
Newtown Square, PA 19073
Annual Reports
Report Year | Filed Date |
2015 | 02/09/2015 |
2016 | 01/29/2016 |
2017 | 04/26/2017 |
Document Images