Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PREGNANCY CRISIS CENTER OF LAKE CITY, INC.

Filing Information
N09770 59-2553369 06/14/1985 FL ACTIVE
Principal Address
130 N W Hilton Avenue
LAKE CITY, FL 32055

Changed: 03/12/2018
Mailing Address
130 NW Hilton Avenue
LAKE CITY, FL 32055

Changed: 03/12/2018
Registered Agent Name & Address North, Lori
130 N W Hilton Avenue
LAKE CITY, FL 32055

Name Changed: 01/30/2021

Address Changed: 03/12/2018
Officer/Director Detail Name & Address

Title President

Epperson, Alisa
29293 River Run Road
Branford, FL 32008

Title VP

Lord, Michelle
13092 169th Rd
Live Oak, FL 32060

Title Secretary

Barber, Christy
15806 NW 78th Av
Alachua, FL 32615

Title Board Member

David, Lora L
169 SW Dusk Glen
Lake City, FL 32024

Title Executive Director

North, Lori
172 SW Twig Ct
Lake City, FL 32024

Title Board Member

Fair, Stephen
349 SW Oakwood Ct.
Lake City, FL 32024

Title Board Member

Williams, Sandra
541 SW Airpark Gln
Lake City, FL 32025

Title Board Member

Simmons, Larry
517 NW Horizon St
Lake City, FL 32055

Title Board Member

Gunter, Herman, IV
9946 CR 136
Live Oak, FL 32060

Title Board Member

Chamberlain, Joseph
8483 137th Road
Live Oak, FL 32060

Title Board Member

Lestock, Nancy
150 SW Vann Ct.
Lake city, FL 32024

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 03/17/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
01/30/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
10/17/2008 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
02/08/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/28/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format