Search icon

VERO BEACH CRISIS PREGNANCY CENTER, INC.

Company Details

Entity Name: VERO BEACH CRISIS PREGNANCY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1983 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 1984 (41 years ago)
Document Number: N00292
FEI/EIN Number 59-2344840
Mail Address: PO BOX 836, VERO BEACH, FL 32961
Address: 1355 37th St Suite 301, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Stephenson, Chris, Mr. Agent 1355 37th St Ste 301, VERO BEACH, FL 32960

Executive Director

Name Role Address
Martinelli, Bonnie Executive Director 2100 13th St SW, VERO BEACH, FL 32962-5221

President

Name Role Address
Stephenson, Chris President 1579 Lexington Sq SW, Vero Beach, FL 32962

Secretary

Name Role Address
Camacho, Maria Secretary 6530 Pine Ln, Vero Beach, FL 32966

Vice President

Name Role Address
Beckley, Amy, Mrs. Vice President 175 Riverway Dr, Vero Beach, FL 32963

Treasurer

Name Role Address
Gingras, Chandler Treasurer 2247 Magans Ocean Walk, 301 Vero Beach, FL 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094992 CARE NET PREGNANCY CENTER OF INDIAN RIVER COUNTY ACTIVE 2022-08-11 2027-12-31 No data 1503 24TH ST, VERO BEACH, FL, 32960
G05348900167 CARE NET PREGNANCY CENTER OF INDIAN RIVER COUNTY ACTIVE 2005-12-14 2025-12-31 No data PO BOX 836, VERO BEACH, FL, 32961

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 Stephenson, Chris, Mr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 1355 37th St Ste 301, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 1355 37th St Suite 301, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2011-01-05 1355 37th St Suite 301, VERO BEACH, FL 32960 No data
AMENDMENT 1984-03-29 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State