Search icon

CRISIS PREGNANCY CENTER OF THE TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68200
Loan Approval Amount (current) 68200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1424
Project Congressional District FL-21
Number of Employees 13
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68962.35
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State