Search icon

CHOICES WOMEN'S CLINIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHOICES WOMEN'S CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: 770470
FEI/EIN Number 592343999
Address: 1851 W. Colonial Drive, ORLANDO, FL, 32804, US
Mail Address: 1851 W. Colonial Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS VICKY Executive 11897 ZELKOVA LANE, ORLANDO, FL, 32827
Anderson Michael Vice Chairman 3615 Shamrock Ct, Orlando, FL, 32806
McCarus Tammy Othe 1442 Kelso Blvd, Windermere, FL, 34786
Mathews Vicky Agent 1851 W. Colonial Drive, ORLANDO, FL, 32804
Stephenson Gavin Chairman 5245 Tilden Grove Blvd., Orlando, FL, 34786
Spears Sam Treasurer 1904 Gerda Terrace, Orlando, FL, 32804
Gross Matthew Secretary 2819 Willow Bay Terrace, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095508 CHOICES WOMENS CLINIC EXPIRED 2011-09-28 2016-12-31 - PO BOX 547729, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
AMENDMENT 2021-06-04 - -
CHANGE OF MAILING ADDRESS 2018-02-07 1851 W. Colonial Drive, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-07 1851 W. Colonial Drive, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Mathews, Vicky -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 1851 W. Colonial Drive, ORLANDO, FL 32804 -
AMENDMENT AND NAME CHANGE 2016-09-26 CHOICES WOMEN'S CLINIC, INC. -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-11-23 - -
CANCEL ADM DISS/REV 2007-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-15
Amendment 2021-06-04
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00

Tax Exempt

Employer Identification Number (EIN) :
59-2343999
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1984-04
National Taxonomy Of Exempt Entities:
Unknown: Unknown
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$82,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,662.83
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $82,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State