Search icon

SANGER OF NORTH FLORIDA, INC.

Company Details

Entity Name: SANGER OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 May 1965 (60 years ago)
Document Number: 708911
FEI/EIN Number 591061757
Address: 5978 Powers, Ave., JACKSONVILLE, FL, 32217, US
Mail Address: 5978 Powers Ave., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Fraley Elizabeth L Agent 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Chairman

Name Role Address
DOOLITTLE KIRSTEN Chairman 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Director

Name Role Address
DOOLITTLE KIRSTEN Director 5978 Powers, Ave., JACKSONVILLE, FL, 32217
Clark Beth Director 5978 Powers, Ave., JACKSONVILLE, FL, 32217
Groff Lauren Director 5978 Powers, Ave., JACKSONVILLE, FL, 32217
Brennan Lindsay Director 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Chief Executive Officer

Name Role Address
Fraley Elizabeth Chief Executive Officer 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
Clark Beth Treasurer 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Vice Chairman

Name Role Address
Groff Lauren Vice Chairman 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Secretary

Name Role Address
Brennan Lindsay Secretary 5978 Powers, Ave., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-29 No data No data
NAME CHANGE AMENDMENT 2015-04-01 SANGER OF NORTH FLORIDA, INC. No data
MERGER 2009-06-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000097161
MERGER NAME CHANGE 2009-06-01 PLANNED PARENTHOOD OF NORTH FLORIDA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
NAME CHANGE AMENDMENT 1966-03-09 PLANNED PARENTHOOD OF NORTHEAST FLORIDA, INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State