Search icon

CENTRAL FLORIDA PREGNANCY CENTER, INC.

Company Details

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

Agent

Name Role Address
PHENICIE CHERYL Agent 600 S Florida Ave, DeLand, FL, 32720

Chairman

Name Role Address
Gailey Rich Chairman 341 Magnolia Place, DeBary, FL, 32713

Secretary

Name Role Address
Brown-Thibodeau Katy Secretary 727 W. Ludlum Dr, Deltona, FL, 32725

Treasurer

Name Role Address
Greenough Nancy Treasurer 1725 Dogwood Forest Way, Lake Mary, FL, 32746

Exec

Name Role Address
Phenicie Cheryl L Exec 3764 Colmart Street, Deltona, FL, 32738

Director

Name Role Address
Jacobs Karen Director 2003 Snook Dr, Deltona, FL, 32738
Martin Kristie Director 1878 Del Rio Court, Deltona, FL, 32725

Fictitious Names

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

Events

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

Documents

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