Search icon

CHOICES FAMILY RESOURCE CENTERS, INC.

Company Details

Entity Name: CHOICES FAMILY RESOURCE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Jul 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: N02000005498
FEI/EIN Number 421574213
Address: 12 SO. LAKE AVE., AVON PARK, FL, 33825, US
Mail Address: P.O. BOX 166, AVON PARK, FL, 33826-0166, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Farabee Kimberly Agent 1983 North Highlands Blvd, Avon Park, FL, 33825

Chief Executive Officer

Name Role Address
FARABEE KIMBERLY J Chief Executive Officer 1983 NORTH HIGHLANDS BLVD., AVON PARK, FL, 33825

Director

Name Role Address
Smith Linda Director 720 Sidney Roberts Rd, ONA, FL, 33865
Griffith Richard Dr. Director 1100 N Anoka Avenue, Avon Park, FL, 33825

Secretary

Name Role Address
Goddard Tiffany Secretary 14001 SR 70 W, Lake Placid, FL, 33852

President

Name Role Address
Rhoades Clifford President 1517 Crescent Drive, Sebring, FL, 33870

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036386 RELATIONSHIPS UNDER CONSTRUCTION OF CENTRAL FLORIDA ACTIVE 2022-03-21 2027-12-31 No data P. O. BOX 166, AVON PARK, FL, 33826
G16000113499 CENTRAL FLORIDA RUC EXPIRED 2016-10-19 2021-12-31 No data PO BOX 166, AVON PARK, FL, 33826-0166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-13 Farabee, Kimberly No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1983 North Highlands Blvd, Avon Park, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 12 SO. LAKE AVE., AVON PARK, FL 33825 No data
AMENDMENT AND NAME CHANGE 2015-12-07 CHOICES FAMILY RESOURCE CENTERS, INC. No data
AMENDMENT 2012-09-04 No data No data
NAME CHANGE AMENDMENT 2009-01-08 CHOICES PREGANCY CARE CENTER, INC. No data
CHANGE OF MAILING ADDRESS 2006-05-01 12 SO. LAKE AVE., AVON PARK, FL 33825 No data
AMENDMENT 2004-01-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State