Search icon

THE WAKULLA PREGNANCY CENTER, INC.

Company Details

Entity Name: THE WAKULLA PREGNANCY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: N06000006200
FEI/EIN Number 205189403
Address: 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327
Mail Address: POST OFFICE BOX 1121, CRAWFORDVILLE, FL, 32326
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Agent

Name Role Address
Pilkinton Pamela Agent 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327

Treasurer

Name Role Address
Curlee Diane Treasurer 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327

Chairman

Name Role Address
Carraway Charlie Chairman 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327

Director

Name Role Address
Mike Jenkins Director 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327
McManus Leah Director 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327

Secretary

Name Role Address
Tiffany Conn Secretary 886 WOODVILLE HWY, CRAWFORDVILLE, FL, 32327

Exec

Name Role Address
Pilkinton Pamela Exec 160 Shadow Oak Cir, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061310 WAKULLA LIFE ACTIVE 2022-05-16 2027-12-31 No data PO BOX 1121, CRAWFORDVILLE, FL, 32326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-17 Pilkinton, Pamela No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-17 886 WOODVILLE HWY, CRAWFORDVILLE, FL 32327 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 886 WOODVILLE HWY, CRAWFORDVILLE, FL 32327 No data
CHANGE OF MAILING ADDRESS 2008-04-29 886 WOODVILLE HWY, CRAWFORDVILLE, FL 32327 No data
AMENDMENT 2007-04-16 No data No data
AMENDMENT 2006-11-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State