Search icon

PREGNANCY CRISIS CENTER, INC.

Company Details

Entity Name: PREGNANCY CRISIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jan 1989 (36 years ago)
Document Number: N30039
FEI/EIN Number 59-2992908
Address: 416 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114
Mail Address: 416 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
PREGNANCY CRISIS CENTER, INC. Agent

Advisory Board Member

Name Role Address
Rock, Winda D Advisory Board Member 840 Bay Dr., New Smyrna Beach, FL 32168

Treasurer

Name Role Address
Lyman, Tracie Hawes Treasurer 47 Lorillard Pl., Ormond Beach, FL 32174

President

Name Role Address
Roberts, Joanne M President 140 Fiddlesticks Circle, Daytona Beach, FL 32114

Vice President

Name Role Address
Lehmann, Nieves M. Vice President 3321 Modena Way, New Smyrna Beach, FL 32168

Secretary

Name Role Address
Lehmann, Nieves M. Secretary 3321 Modena Way, New Smyrna Beach, FL 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Pregnancy Crisis Center No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-25 416 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2011-03-25 416 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 416 N. RIDGEWOOD AVE., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State