Entity Name: | CRISIS PREGNANCY CENTER OF THE TREASURE COAST, INC. |
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: | 05 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2010 (14 years ago) |
Document Number: | N34026 |
FEI/EIN Number |
650156575
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6704 S US HWY 1, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 6704 S US HWY 1, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHESS SUE | Director | 409 NE Oleander Ave, PORT SAINT LUCIE, FL, 34952 |
FIORE AMERICA | Director | 716 NW WATERLILY PLACE, JENSEN BEACH, FL, 34957 |
WOODWARD LAURIE | Secretary | 12184 RIVERBEND ROAD, PORT ST LUCIE, FL, 34984 |
KLOSTREICH BRADLEY | Chairman | 6301 BALD EAGLE, PALM CITY, FL, 34990 |
VOEHL DEANNA | Treasurer | 1806 BAYSHORE DRIVE, FORT PIERCE, FL, 34949 |
CHESS SUE | Agent | 8408 Mulligan Cir, PORT SAINT LUCIE, FL, 34986 |
CRAWFORD CARI | Vice Chairman | 2898 SE ITALY, PORT ST. LUCIE, FL, 34952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99349900090 | CARE NET PREGNANCY SERVICES OF THE TREASURE COAST | ACTIVE | 1999-12-15 | 2029-12-31 | - | 6704 S US HIGHWAY 1, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-02 | 8408 Mulligan Cir, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 6704 S US HWY 1, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 6704 S US HWY 1, PORT ST. LUCIE, FL 34952 | - |
REINSTATEMENT | 2010-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-15 | CHESS, SUE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3989847309 | 2020-04-29 | 0455 | PPP | 6704 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 34952-1424 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State