Entity Name: | CENTRAL FLORIDA PREGNANCY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 01 Mar 2006 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Mar 2006 (19 years ago) |
Document Number: | N47575 |
FEI/EIN Number |
593111579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2922 HOWLAND BLVD, UNIT 1, DELTONA, FL, 32725 |
Mail Address: | P.O. BOX 5343, DELTONA, FL, 32728-5243 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERRICO JESSICA C | President | 539 BALDWIN COURT, DELTONA, FL, 32725 |
ERRICO JESSICA C | Director | 539 BALDWIN COURT, DELTONA, FL, 32725 |
SPARZAK CHET P | Director | 1009 NORWOOD DR, DELTONA, FL, 32725 |
SPARZAK CHET P | Secretary | 1009 NORWOOD DR, DELTONA, FL, 32725 |
WEIGAND FREDERICK | Director | 2670 DOYLE RD, DELTONA, FL, 32738 |
WEIGAND FREDERICK | Vice President | 2670 DOYLE RD, DELTONA, FL, 32738 |
MARCHANT GISELE | Director | 1709 TWIN OAK ST, DELTONA, FL, 32738 |
MARCHANT GISELE | Treasurer | 1709 TWIN OAK ST, DELTONA, FL, 32738 |
STEWART BECKY | Director | 119 E ELM DR, ORANGE CITY, FL, 32763 |
LEFILS GREG C | Director | 165 S OAK AVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2006-03-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-15 | 2922 HOWLAND BLVD, UNIT 1, DELTONA, FL 32725 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-17 | ERRICO, JESSICA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-17 | 539 BALDWIN COURT, DELTONA, FL 32725 | - |
CHANGE OF MAILING ADDRESS | 1993-04-08 | 2922 HOWLAND BLVD, UNIT 1, DELTONA, FL 32725 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2006-03-01 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-03-17 |
ANNUAL REPORT | 2002-08-18 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-04-18 |
ANNUAL REPORT | 1999-05-03 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-06-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State