Search icon

A WOMAN'S PREGNANCY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: A WOMAN'S PREGNANCY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 1982 (42 years ago)
Date of dissolution: 28 Aug 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Aug 1995 (30 years ago)
Document Number: 766253
FEI/EIN Number 592401512

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

Address: 1400 E. OAKLAND PARK BLVD., SUITE 201, FT LAUDERDALE, FL, 33334
Mail Address: 1400 E. OAKLAND PARK BLVD., SUITE 201, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN E S Agent 644 SOUTHEAST 4 AVENUE, FT LAUDERDALE, FL, 33301
CURRAN, JAYNE Secretary 2749 N.E. 60TH STREET, FT. LAUDERDALE, FL
CURRAN, JAYNE Treasurer 2749 N.E. 60TH STREET, FT. LAUDERDALE, FL
CURRAN, JAYNE Director 2749 N.E. 60TH STREET, FT. LAUDERDALE, FL
AUTRY, ALLEN Vice President 3590 BAYVIEW DR., FT LAUDERDALE, FL
CAMPBELL, EARL Director 1333 NW 13TH PLACE, FT. LAUDERDALE, FL
BUSTRAAN, JAMES Director 2158 N.E. 65TH STREET, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1995-08-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N38410. CORPORATE MERGER NUMBER 300000007283
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 1400 E. OAKLAND PARK BLVD., SUITE 201, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1994-04-06 1400 E. OAKLAND PARK BLVD., SUITE 201, FT LAUDERDALE, FL 33334 -
NAME CHANGE AMENDMENT 1990-06-22 A WOMAN'S PREGNANCY CENTER, INC. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-26 644 SOUTHEAST 4 AVENUE, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1986-05-22 GOLDEN, E SCOTT -
AMENDMENT 1984-06-07 - -

Documents

Name Date
ANNUAL REPORT 1995-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State