Search icon

A WOMAN'S CHOICE, INC., A MEDICAL PROGRAM FOR WOMEN - Florida Company Profile

Company Details

Entity Name: A WOMAN'S CHOICE, INC., A MEDICAL PROGRAM FOR WOMEN
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 Oct 1987 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: N23193
FEI/EIN Number 592853796

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

Address: 1234 E LIME ST, LAKELAND, FL, 33801, US
Mail Address: 1234 E LIME ST, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spafford Adam President 117 E Maxwell St, LAKELAND, FL, 33803
Moss Candace Secretary 4019 Jenny Drive, Lakeland, FL, 33813
Fear Chris Boar 1211 Rolling Woods Lane, Lakeland, FL, 33813
Freed Clarke Boar 5017 Fairfax E, Lakeland, FL, 33813
Cheek Coady Boar 1002 Success Ave, Lakeland, FL, 33803
KLEIN REBECCA Agent 1234 E Lime Street, Lakeland, FL, 33801
KLEIN REBECCA Director 716 LAKE ELOISE PLACE, WINTER HAVEN, FL, 33884

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033401 A WOMAN'S CHOICE EXPIRED 2010-04-15 2015-12-31 - 1234 EAST LIME STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1234 E Lime Street, Lakeland, FL 33801 -
AMENDMENT 2012-06-07 - -
REGISTERED AGENT NAME CHANGED 2010-01-11 KLEIN, REBECCA -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 1234 E LIME ST, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2006-04-10 1234 E LIME ST, LAKELAND, FL 33801 -
NAME CHANGE AMENDMENT 2005-06-06 A WOMAN'S CHOICE, INC., A MEDICAL PROGRAM FOR WOMEN -
NAME CHANGE AMENDMENT 1993-06-23 A NEW CREATION PREGNANCY CENTER, INC. -
AMENDMENT 1989-02-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
Amended and Restated Articles 2019-02-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368007100 2020-04-10 0455 PPP 1234 E Lime Street, Lakeland, FL, 33801-5754
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51135
Loan Approval Amount (current) 51135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5754
Project Congressional District FL-18
Number of Employees 15
NAICS code 621410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51551.08
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State