Search icon

CHOICES CLINICS, INC.

Company Details

Entity Name: CHOICES CLINICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N93000001924
FEI/EIN Number 59-3229320
Address: 619 Eichenfeld Dr, Brandon, FL 33511
Mail Address: 619 Eichenfeld Dr, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MOSLEY, KRISTEN Agent 1009 Oakridge Manor Dr., Brandon, FL 33511

Board Member

Name Role Address
Burrell, Michael L Board Member 13905 Artesa Bell Dr, Riverview, FL 33579
MARTIN, LB Board Member 5835 ESKER FALLS LN, LITHIA, FL 33547
Valladares, Ghylaine Board Member 11821 Sand Hill Rd, Thonotosassa, FL 33592
Matthew , Johnson Board Member 706 Thistle Dr, Seffner, FL 33584

Executive Director

Name Role Address
Kristen, Mosley Executive Director 1009 Oakridge Manor Dr., Brandon, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087978 CHOICES CLINICS EXPIRED 2019-08-20 2024-12-31 No data 619 EICHENFELD DR, BRANDON, FL, 33511
G14000080613 LIFECARE NETWORK EXPIRED 2014-08-05 2024-12-31 No data 122 NORTH MOON AVENUE, BRANDON, FL, 33510
G13000031396 CHOICES WOMEN'S CENTER EXPIRED 2013-04-01 2018-12-31 No data LIFECARE OF BRANDON, 122 NORTH MOON AVE, BRANDON, FL, 33510
G08217700073 LIFECARE OF BRANDON EXPIRED 2008-08-04 2013-12-31 No data 122 N MOON AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-05-22 CHOICES CLINICS, INC. No data
CHANGE OF MAILING ADDRESS 2021-01-27 619 Eichenfeld Dr, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 619 Eichenfeld Dr, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 1009 Oakridge Manor Dr., Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2017-01-19 MOSLEY, KRISTEN No data
AMENDMENT AND NAME CHANGE 2015-02-13 LIFECARE NETWORK, INC. No data
REINSTATEMENT 2011-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
Amendment and Name Change 2023-05-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State