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
Changed: 01/23/2019
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Changed: 01/23/2019
Mailing Address
Changed: 02/10/1998
1002 FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Changed: 02/10/1998
Registered Agent Name & Address
Stayanoff, Joseph C, Esq.
Name Changed: 01/21/2020
Address Changed: 01/13/2022
601 N Orlando Ave
Suite 103
124
Maitland, FL 32751
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
Title Chairman
SUTCH, WENDY
Title T
Hodges, Margaret
Title VTR
KRAZEISE, DAVID
Title Trustee
Gibbons, Tom
Title VC
Hodges, Gregory
Title Trustee
Allen, Eric
Title Trustee
Guarneri, John, Dr.
Title Trustee
Chase, John, Dr
Title Trustee
Butler, David
Title PTR
KRAZEISE, ANDREA
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title Chairman
SUTCH, WENDY
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title T
Hodges, Margaret
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title VTR
KRAZEISE, DAVID
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title Trustee
Gibbons, Tom
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title VC
Hodges, Gregory
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title Trustee
Allen, Eric
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title Trustee
Guarneri, John, Dr.
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title Trustee
Chase, John, Dr
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Title Trustee
Butler, David
1002 S. FRENCH AVE
SANFORD, FL 32771
SANFORD, FL 32771
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 01/30/2023 |
2024 | 01/30/2024 |
Document Images