Detail by Entity Name

Florida Not For Profit Corporation

MERCY FLIGHT SOUTHEAST, INC.

Filing Information
N15531 59-2697223 06/20/1986 FL ACTIVE REINSTATEMENT 09/27/2021
Principal Address
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Changed: 05/06/2003
Mailing Address
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Changed: 05/06/2003
Registered Agent Name & Address PURELLO, STEVE
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Name Changed: 09/27/2021

Address Changed: 07/25/2006
Officer/Director Detail Name & Address

Title CHR

PURELLO, STEVE
8864 AIRPORT BLVD
LEESBURG, FL 34788

Title T

HOFFBERG, ALAN
PO BOX 917750
LONGWOOD, FL 32791

Title CEO

PURELLO, STEVE
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Title VCHR

KING, STEVE
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Title Board Member

Howell, Andrew
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Title Board Member

Pineyro, Johnny
8864 AIRPORT BLVD.
LEESBURG, FL 34788

Title Board Member

Mathews, Barbara
5809 Macaw Pl
Lakeland, FL 33809

Title Board Member

Plettner, James
4219 Eileen Dr
Cincinnati, OH 45209

Title Board Member

Evans, Keith
4 Fanwood Ct
Palm Coast, FL 32137

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 04/28/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
09/27/2021 -- REINSTATEMENT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
07/21/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
08/24/2011 -- Amendment View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
12/18/2007 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- Name Change View image in PDF format
07/25/2006 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
08/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
06/13/1997 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
07/03/1996 -- ANNUAL REPORT View image in PDF format
05/24/1995 -- ANNUAL REPORT View image in PDF format