Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SANFORD CRISIS PREGNANCY CENTER, INC.

Filing Information
N97000006801 59-3458060 12/05/1997 FL ACTIVE REINSTATEMENT 01/23/2019
Principal Address
1002 S. FRENCH AVE
SANFORD, FL 32771

Changed: 01/23/2019
Mailing Address
1002 FRENCH AVE
SANFORD, FL 32771

Changed: 02/10/1998
Registered Agent Name & Address Stayanoff, Joseph C, Esq.
601 N Orlando Ave
Suite 103
124
Maitland, FL 32751

Name Changed: 01/21/2020

Address Changed: 01/13/2022
Officer/Director Detail Name & Address

Title PTR

KRAZEISE, ANDREA
1002 S. FRENCH AVE
SANFORD, FL 32771

Title Chairman

SUTCH, WENDY
1002 S. FRENCH AVE
SANFORD, FL 32771

Title T

Hodges, Margaret
1002 S. FRENCH AVE
SANFORD, FL 32771

Title VTR

KRAZEISE, DAVID
1002 S. FRENCH AVE
SANFORD, FL 32771

Title Trustee

Gibbons, Tom
1002 S. FRENCH AVE
SANFORD, FL 32771

Title VC

Hodges, Gregory
1002 S. FRENCH AVE
SANFORD, FL 32771

Title Trustee

Allen, Eric
1002 S. FRENCH AVE
SANFORD, FL 32771

Title Trustee

Guarneri, John, Dr.
1002 S. FRENCH AVE
SANFORD, FL 32771

Title Trustee

Chase, John, Dr
1002 S. FRENCH AVE
SANFORD, FL 32771

Title Trustee

Butler, David
1002 S. FRENCH AVE
SANFORD, FL 32771

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/30/2023
2024 01/30/2024