Search icon

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

Company Details

Entity Name: LIFE'S CHOICES WOMEN'S CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: N05000008187
FEI/EIN Number 861146587

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

Address: 27 E PINEHURST BLVD, UNIT A, EUSTIS, FL, 32726, US
Mail Address: 27 E PINEHURST BLVD, UNIT A, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berens Chris Vice President 6779 ROUND LAKE RD, MOUNT DORA, FL, 32757
MCCULLOUGH SCOTT Treasurer 1150 GROVE AVE, MOUNT DORA, FL, 32757
ARthur Austin Boar 1419 Mistflower Lane, Winter Garden, FL, 34787
HUNTLEY ERIN Boar 10920 Ledgement Ln, Windermere, FL, 34786
Stauder Peter Boar 11637 Grandbay Blvd, Clermont, FL, 34711
Marron Marcia Agent 123 Bayou Bend Ave, Groveland, FL, 34736
Hensinger Betty Boar P.O. Box 1483, Mount Dora, FL, 32756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-03 123 Bayou Bend Ave, Groveland, FL 34736 -
REGISTERED AGENT NAME CHANGED 2024-07-03 Marron, Marcia -
NAME CHANGE AMENDMENT 2017-12-15 LIFE'S CHOICES WOMEN'S CLINIC, INC. -
AMENDMENT 2014-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 27 E PINEHURST BLVD, UNIT A, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2012-01-05 27 E PINEHURST BLVD, UNIT A, EUSTIS, FL 32726 -
AMENDMENT 2006-01-19 - -
NAME CHANGE AMENDMENT 2005-09-06 LIFE'S CHOICES OF LAKE COUNTY, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
Name Change 2017-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State