Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PREGNANCY CARE CENTER OF PLANT CITY, INC.

Filing Information
N47015 59-3139161 01/27/1992 FL ACTIVE AMENDMENT 10/04/2006 NONE
Principal Address
304 NORTH COLLINS STREET
PLANT CITY, FL 33563

Changed: 01/13/2003
Mailing Address
304 North Collins Street
PLANT CITY, FL 33563

Changed: 01/16/2014
Registered Agent Name & Address NELSON, SANDI
304 N. COLLINS STREET
PLANT CITY, FL 33563

Name Changed: 01/24/2018

Address Changed: 07/03/2006
Officer/Director Detail Name & Address

Title Executive Director

Nelson, Sandi
4632 Keene Rd
Plant City, FL 33565

Title Director

Yarbrough, Mark
3318 Sam Allen Oaks Circle
Plant City, FL 33565

Title Director

Witchoskey, Mike
4918 W Sam Allen Rd
Plant City, FL 33565

Title Director

Yarbrough, Lori
3318 Sam Allen Oaks Circle
Plant City, FL 33565

Title Secretary

Venning, Keith
2201 Parkview Dr
Plant City, FL 33563

Title Director

Witchoskey, Janet
4918 W. Sam Allen Rd.
Plant City, FL 33565

Title Director

Ramos-Crowell, Lizaida
4614 W. Knights Griffin Rd.
Plant City, FL 33565

Title Director

Foxx, Veronica
3622 Trapnell Ridge Dr.
Plant City, FL 33567

Title Chairman

Ham, Tony
4712 Keene Rd
Plant City, FL 33565

Title VC

Lawson, Linda
5302 Fulwood Dr
Plant City, FL 33565

Title Treasurer

Franklin, Robert
1501 W. Knights Griffin Rd.
Plant City, FL 33565

Title Director

Dawn, Redmon
2920 Forest Hammock Dr.
Plant City, FL 33566

Title Director

Chuck, Van Oosten
2723 Horseshoe Drive
Plant City, FL 33566

Title Director

Darlene, Franklin
1501 W. Knights Griffin Rd.
Plant City, FL 33565

Annual Reports
Report YearFiled Date
2023 01/13/2023
2023 04/18/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
06/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
10/04/2006 -- Amendment View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Name Change View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
03/19/1999 -- REINSTATEMENT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format