Search icon

CRISIS PREGNANCY CENTER OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: CRISIS PREGNANCY CENTER OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2001 (23 years ago)
Document Number: 728864
FEI/EIN Number 510167190

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 912 NW 13TH ST., GAINESVILLE, FL, 32601, US
Mail Address: 912 NW 13TH ST., GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor JR Director 13703 SW 11th Road, Newberry, FL, 32669
Gratto Katherine KDr. Chief Executive Officer 9719 SW 67th Drive, Gainesville, FL, 32608
Williams Brad Chairman 6608 NW 63rd Terr, Gainesville, FL, 32653
Shore Fred Director 13410 NW 49th Lane, Gainesville, FL, 32606
Robinson Kathy Director 15029 NW 134th Terr, Alachua, FL, 32615
Anderson Marsha Vice Chairman 17607 NW 32nd Ave, Newberry, FL, 32669
Gratto Katherine KDr. Agent 9719 SW 67th Dr., GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000019612 SIRA ACTIVE 2016-02-23 2026-12-31 - 912 NW 13TH ST., GAINESVILLE, FL, 32601
G08066700089 WOMEN'S RESOURCE AND MEDICAL CLINIC EXPIRED 2008-03-06 2013-12-31 - 912 NW 13TH ST, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-10 Gratto, Katherine K, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 9719 SW 67th Dr., GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 912 NW 13TH ST., GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2003-05-01 912 NW 13TH ST., GAINESVILLE, FL 32601 -
REINSTATEMENT 2001-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDED ARTICLES AND NAME CHANGE 1984-01-23 CRISIS PREGNANCY CENTER OF GAINESVILLE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State