Search icon

COMMUNITY PREGNANCY CLINICS, INC.

Company Details

Entity Name: COMMUNITY PREGNANCY CLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Sep 1974 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: 730792
FEI/EIN Number 51-0204833
Address: 940 FIFTH AVE N, NAPLES, FL 34102
Mail Address: P.O. BOX 7608, NAPLES, FL 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Baier, Scott Agent 940 FIFTH AVE N, NAPLES, FL 34102

Chief Executive Officer

Name Role Address
Baier, Scott Chief Executive Officer 940 FIFTH AVE N, NAPLES, FL 34102

Director

Name Role Address
Owens, Rich Director 940 5th Ave. North, Naples, FL 34102
Dysard, Robin Director 940 5th Ave. North, Naples, FL 34102
Barone, Lucia Director 940 FIFTH AVE N, NAPLES, FL 34102
FERRAO, TINA Director 940 FIFTH AVE N, NAPLES, FL 34102
INGOLD, GARY Director 940 FIFTH AVE N, NAPLES, FL 34102
McClear, William Director 940 Fifth Avenue N., Naples, FL 34102
Dalum, Maripat Director 940 Fifth Avenue N., Naples, FL 34102
Kane, Kathleen Director 940 Fifth Avenue N., Naples, FL 34102
Blanford, Lynn Director 940 FIFTH AVE N, NAPLES, FL 34102
Murphy, Maureen Director 940 5th Avenue N., Naples, FL 34102

Treasurer

Name Role Address
Kaczka, Jeff Treasurer 940 FIFTH AVE N, NAPLES, FL 34102

Secretary

Name Role Address
BURKE, CONSTANCE Secretary 940 FIFTH AVE N, NAPLES, FL 34102

Chairman

Name Role
JOYCE DAVID, INC. Chairman

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058455 S.H.A.R.E. ACTIVE 2024-05-02 2029-12-31 No data 2977 GOODLETTE-FRANK RD. N, SUITE 51, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-03 Baier, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 940 FIFTH AVE N, NAPLES, FL 34102 No data
REINSTATEMENT 2016-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
NAME CHANGE AMENDMENT 2011-11-14 COMMUNITY PREGANCY CLINICS, INC. No data
AMENDMENT AND NAME CHANGE 2011-06-08 CHOICECARE WOMEN'S CLINIC, INC. No data
CHANGE OF MAILING ADDRESS 2011-06-08 940 FIFTH AVE N, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 940 FIFTH AVE N, NAPLES, FL 34102 No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-03-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State