Search icon

PARENTS ENCOURAGING CONFIDENT CHOICES, INC.

Company Details

Entity Name: PARENTS ENCOURAGING CONFIDENT CHOICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: N09000006425
FEI/EIN Number 383802054
Address: 5001 LOG WAGON ROAD, OCOEE, FL, 34761
Mail Address: 5001 LOG WAGON ROAD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCWILLIAMS JAMIE S Agent 5001 LOG WAGON ROAD, OCOEE, FL, 34761

President

Name Role Address
MCWILLIAMS JAMIE S President 5001 LOG WAGON ROAD, OCOEE, FL, 34761

Director

Name Role Address
MCWILLIAMS JAMIE S Director 5001 LOG WAGON ROAD, OCOEE, FL, 34761
MCWILLIAMS ASHLEY S Director 5001 Log Wagon Road, OCOEE, FL, 34761
CAMERON NANCY Director 1010 Winderley Place, #120, Maitland, FL, 32751
POST SCOT Director 1010 Winderley Place, #120, Maitland, FL, 32751
NELSON-STREETE DELORIA S Director 3316 Atmore Terrace, Ocoee, FL, 34761
SCURRY JESSICA S Director 4775 Anderson Rd., Orlando, FL, 32812

Secretary

Name Role Address
MCWILLIAMS ASHLEY S Secretary 5001 Log Wagon Road, OCOEE, FL, 34761

Treasurer

Name Role Address
CAMERON NANCY Treasurer 1010 Winderley Place, #120, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-09-23 5001 LOG WAGON ROAD, OCOEE, FL 34761 No data
AMENDMENT 2009-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State