Search icon

A WOMEN'S PREGNANCY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: A WOMEN'S PREGNANCY CENTER, 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: 27 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2000 (25 years ago)
Document Number: N06836
FEI/EIN Number 592632869

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

Address: 919 WEST PENSACOLA, TALLAHASSEE, FL, 32304, US
Mail Address: 919 WEST PENSACOLA, TALLAHASSEE, FL, 32304, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JAMIE Officer 7685 BUCK LAKE ROAD, TALLAHASSEE, FL, 32317
EMHOF DR. LES Secretary 5250 OCHLOCKNEE RD, TALLAHASSEE, FL
BELL W. DOYLE Vice President 1941 HARRIET DR, TALLAHASSEE, FL, 32303
PATTY JENNIFER Director 3643 UNCLE GLOVER ROAD, TALLAHASSEE, FL, 32312
Harle Denise M Officer 6293 Black Fox Way, Tallahassee, FL, 32312
BROWN JAMIE Agent 919 WEST PENSACOLA, TALLAHASSEE, FL, 32304
HENDRIX JERRY M President 2329 KILLARNEY WAY, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112083 MOSAIC SEXUAL HEALTH CLINIC ACTIVE 2019-10-15 2029-12-31 - 919 W. PENSACOLA ST., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-25 BROWN, JAMIE -
CHANGE OF PRINCIPAL ADDRESS 2006-07-03 919 WEST PENSACOLA, TALLAHASSEE, FL 32304 -
CHANGE OF MAILING ADDRESS 2006-07-03 919 WEST PENSACOLA, TALLAHASSEE, FL 32304 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 919 WEST PENSACOLA, TALLAHASSEE, FL 32304 -
NAME CHANGE AMENDMENT 2000-02-14 A WOMEN'S PREGNANCY CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-04
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State