Entity Name: | CENTRAL FLORIDA PREGNANCY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jul 2008 (17 years ago) |
Document Number: | N08000007213 |
FEI/EIN Number | 262959738 |
Address: | 3151 HOWLAND BLVD. 100A, DELTONA, FL, 32725 |
Mail Address: | PO BOX 391119, DELTONA, FL, 32739, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHENICIE CHERYL | Agent | 600 S Florida Ave, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Gailey Rich | Chairman | 341 Magnolia Place, DeBary, FL, 32713 |
Name | Role | Address |
---|---|---|
Brown-Thibodeau Katy | Secretary | 727 W. Ludlum Dr, Deltona, FL, 32725 |
Name | Role | Address |
---|---|---|
Greenough Nancy | Treasurer | 1725 Dogwood Forest Way, Lake Mary, FL, 32746 |
Name | Role | Address |
---|---|---|
Phenicie Cheryl L | Exec | 3764 Colmart Street, Deltona, FL, 32738 |
Name | Role | Address |
---|---|---|
Jacobs Karen | Director | 2003 Snook Dr, Deltona, FL, 32738 |
Martin Kristie | Director | 1878 Del Rio Court, Deltona, FL, 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000071023 | HOPE RESOURCE CENTER | ACTIVE | 2022-06-10 | 2027-12-31 | No data | 3151 HOWLAND BLVD., 100A, DELTONA, FL, 32725 |
G17000046034 | FOUND AND CHERISHED RESALE | EXPIRED | 2017-04-27 | 2022-12-31 | No data | P.O. BOX 5343, DELTONA, FL, 32728 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-07 | 3151 HOWLAND BLVD. 100A, DELTONA, FL 32725 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 600 S Florida Ave, Unit A2, DeLand, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | PHENICIE, CHERYL | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-30 | 3151 HOWLAND BLVD. 100A, DELTONA, FL 32725 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-14 |
Reg. Agent Change | 2021-08-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State