Search icon

TEEN PREGNANCY PREVENTION COALITION OF ORANGE COUNTY INC. - Florida Company Profile

Company Details

Entity Name: TEEN PREGNANCY PREVENTION COALITION OF ORANGE COUNTY 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N02000000396
FEI/EIN Number 371418519

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

Address: 736 CENTRAL AVE, SARASOTA, FL, 34236, US
Mail Address: 736 CENTRAL AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CAROLYN Chairman 736 CENTRAL AVE, SARASOTA, FL, 34236
JOHNSON CAROLYN Director 736 CENTRAL AVE, SARASOTA, FL, 34236
ZDRAVECKY BARBARA Chief Executive Officer 736 CENTRAL AVE, SARASOTA, FL, 34236
NATILSON NANCY Treasurer 736 CENTRAL AVE, SARASOTA, FL, 34236
NATILSON NANCY Director 736 CENTRAL AVE, SARASOTA, FL, 34236
COWAN PHILLIPS LAURIE Vice Chairman 736 CENTRAL AVE, SARASOTA, FL, 34236
COWAN PHILLIPS LAURIE Director 736 CENTRAL AVE, SARASOTA, FL, 34236
HAYNIE MARTHA OHON. 2VCD 736 CENTRAL AVE, SARASOTA, FL, 34236
TEAFORD BARBARA Secretary 736 CENTRAL AVE, SARASOTA, FL, 34236
LPS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 46 NORTH WASHINGTON BLVD, SUITE 1, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 736 CENTRAL AVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-04-14 736 CENTRAL AVE, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-04-14 LPS CORPORATE SERVICES, INC. -
REINSTATEMENT 2010-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-11-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-22
REINSTATEMENT 2010-05-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State