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 |
Name | Role |
---|---|
PREGNANCY CRISIS CENTER, INC. | Agent |
Name | Role | Address |
---|---|---|
Rock, Winda D | Advisory Board Member | 840 Bay Dr., New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Lyman, Tracie Hawes | Treasurer | 47 Lorillard Pl., Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Roberts, Joanne M | President | 140 Fiddlesticks Circle, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Lehmann, Nieves M. | Vice President | 3321 Modena Way, New Smyrna Beach, FL 32168 |
Name | Role | Address |
---|---|---|
Lehmann, Nieves M. | Secretary | 3321 Modena Way, New Smyrna Beach, FL 32168 |
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 |
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