Search icon

A WOMEN'S PREGNANCY CENTER OF MARIANNA, INC.

Company Details

Entity Name: A WOMEN'S PREGNANCY CENTER OF MARIANNA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2013 (12 years ago)
Document Number: N11000007557
FEI/EIN Number 452642258
Address: 4540 LAFAYETTE ST STE H, MARIANNA, FL, 32446, US
Mail Address: 4540 LAFAYETTE ST STE H, MARIANNA, FL, 32446, US
ZIP code: 32446
County: Jackson
Place of Formation: FLORIDA

Agent

Name Role Address
DUELZ VICKI Agent 4540 LAFAYETTE ST STE H, MARIANNA, FL, 32446

Director

Name Role Address
Ford Kristy Director 5137 Menawa Trail, MARIANNA, FL, 32446
KEITH DIANE Director 3073 COLLEGE STREET, MARIANNA, FL, 32446
Dudley Aaron Director 961 Lera Lane, Chipley, FL, 32428
Cloud Beth Director 4540 LAFAYETTE ST STE H, MARIANNA, FL, 32446

President

Name Role Address
Ford Kristy President 5137 Menawa Trail, MARIANNA, FL, 32446

Treasurer

Name Role Address
KEITH DIANE Treasurer 3073 COLLEGE STREET, MARIANNA, FL, 32446

Secretary

Name Role Address
Dudley Aaron Secretary 961 Lera Lane, Chipley, FL, 32428

Member

Name Role Address
GILMORE CHERI Member 4516 COOK ROAD, MARIANNA, FL, 32448

Vice President

Name Role Address
Cloud Beth Vice President 4540 LAFAYETTE ST STE H, MARIANNA, FL, 32446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000043232 PREGNANCY CENTER OF MARIANNA ACTIVE 2018-04-03 2028-12-31 No data 1952 B HWY 71, MARIANNA, FL 32448, MARIANNA, FL, 32448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4540 LAFAYETTE ST STE H, MARIANNA, FL 32446 No data
CHANGE OF MAILING ADDRESS 2019-04-18 4540 LAFAYETTE ST STE H, MARIANNA, FL 32446 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 4540 LAFAYETTE ST STE H, MARIANNA, FL 32446 No data
AMENDMENT 2013-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State