Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COMMUNITY PREGNANCY CLINICS, INC.

Filing Information
730792 51-0204833 09/26/1974 FL ACTIVE REINSTATEMENT 03/24/2016
Principal Address
940 FIFTH AVE N
NAPLES, FL 34102

Changed: 01/21/2009
Mailing Address
P.O. BOX 7608
NAPLES, FL 34101

Changed: 06/08/2011
Registered Agent Name & Address Baier, Scott
940 FIFTH AVE N
NAPLES, FL 34102

Name Changed: 03/03/2023

Address Changed: 04/24/2019
Officer/Director Detail Name & Address

Title Director

Barone, Lucia
940 FIFTH AVE N
NAPLES, FL 34102

Title Treasurer

Kaczka, Jeff
940 FIFTH AVE N
NAPLES, FL 34102

Title Director

FERRAO, TINA
940 FIFTH AVE N
NAPLES, FL 34102

Title Secretary

BURKE, CONSTANCE
940 FIFTH AVE N
NAPLES, FL 34102

Title Chairman

JOYCE, DAVID
940 FIFTH AVE N
NAPLES, FL 34102

Title Director

INGOLD, GARY
940 FIFTH AVE N
NAPLES, FL 34102

Title Director

McClear, William
940 Fifth Avenue N.
Naples, FL 34102

Title Director

Dalum, Maripat
940 Fifth Avenue N.
Naples, FL 34102

Title Director

Kane, Kathleen
940 Fifth Avenue N.
Naples, FL 34102

Title Director

Blanford, Lynn
940 FIFTH AVE N
NAPLES, FL 34102

Title Director

Murphy, Maureen
940 5th Avenue N.
Naples, FL 34102

Title Director

Musicco, Gerrie
940 FIFTH AVE N
NAPLES, FL 34102

Title CEO

Baier, Scott
940 FIFTH AVE N
NAPLES, FL 34102

Title Director

Owens, Rich
940 5th Ave. North
Naples, FL 34102

Title Director

Dysard, Robin
940 5th Ave. North
Naples, FL 34102

Annual Reports
Report YearFiled Date
2023 03/03/2023
2024 04/03/2024
2024 04/25/2024

Document Images
04/25/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- REINSTATEMENT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
11/14/2011 -- Name Change View image in PDF format
06/08/2011 -- Amendment and Name Change View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
10/21/2003 -- REINSTATEMENT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/18/2002 -- Amended and Restated Articles View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
10/17/2000 -- Name Change View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
03/25/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
03/30/1995 -- ANNUAL REPORT View image in PDF format
09/26/1974 -- FILINGS PRIOR TO 1995 View image in PDF format