Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

A WOMAN'S CHOICE, INC., A MEDICAL PROGRAM FOR WOMEN

Filing Information
N23193 59-2853796 10/27/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/20/2019 NONE
Principal Address
1234 E LIME ST
LAKELAND, FL 33801

Changed: 04/10/2006
Mailing Address
1234 E LIME ST
LAKELAND, FL 33801

Changed: 04/10/2006
Registered Agent Name & Address KLEIN, REBECCA
1234 E Lime Street
Lakeland, FL 33801

Name Changed: 01/11/2010

Address Changed: 01/25/2019
Officer/Director Detail Name & Address

Title President

Spafford, Adam
117 E Maxwell St
LAKELAND, FL 33803

Title Director

KLEIN, REBECCA
716 LAKE ELOISE PLACE
WINTER HAVEN, FL 33884

Title Secretary

Moss, Candace
4019 Jenny Drive
Lakeland, FL 33813

Title Board Member

Fear, Chris
1211 Rolling Woods Lane
Lakeland, FL 33813

Title Board Member

Freed, Clarke
5017 Fairfax E
Lakeland, FL 33813

Title Board Member

Cheek, Coady
1002 Success Ave
Lakeland, FL 33803

Title Board Member

Friedt, Jon
7805 Fox Squirrel Cir
Lakeland, FL 33809

Title Treasurer

Benigas, Lacey
362 Audubon Oaks Dr. Apt 101
Lakeland, FL 33809

Title VP

Kelly, Stargel
2626 Collins Ave
Lakeland, FL 33803

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/01/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- Amended and Restated Articles View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
06/27/2013 -- ANNUAL REPORT View image in PDF format
06/07/2012 -- Amendment View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
07/06/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
06/06/2005 -- Name Change View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format