Name: | Gulf Coast Treatment Center, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 02 Jan 2018 (7 years ago) |
Branch of: | Gulf Coast Treatment Center, Inc., FLORIDA (Company Number F78278) |
Business ID: | 1135343 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 367 South Gulph RoadKing of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Matt Peterson | Director | 367 S Gulph Rd, King of Prussia, PA 19406 |
Steve Filton | Director | 367 South Gulph Road, King of Prussia, PA 19406 |
Tom Day | Director | 367 South Gulph Road, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Matt Peterson | President | 367 S Gulph Rd, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Steve Filton | Vice President | 367 South Gulph Road, King of Prussia, PA 19406 |
Tom Day | Vice President | 367 South Gulph Road, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Cheryl Ramagano | Treasurer | 367 South Gulph Road, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Matthew Klein | Secretary | 367 South Gulph Road, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
George Brunner Jr | Assistant Secretary | 367 South Gulph Road, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
Katharine Lyver | Assistant Treasurer | 367 South Gulph Road, King of Prussia, PA 19406 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-04 | Annual Report For Gulf Coast Treatment Center, Inc. |
Annual Report | Filed | 2023-04-10 | Annual Report For Gulf Coast Treatment Center, Inc. |
Annual Report | Filed | 2022-04-07 | Annual Report For Gulf Coast Treatment Center, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-03-31 | Annual Report For Gulf Coast Treatment Center, Inc. |
Annual Report | Filed | 2020-03-19 | Annual Report For Gulf Coast Treatment Center, Inc. |
Annual Report | Filed | 2019-03-28 | Annual Report For Gulf Coast Treatment Center, Inc. |
Formation Form | Filed | 2018-01-02 | Formation For Gulf Coast Treatment Center, Inc. |
Date of last update: 15 Jan 2025
Sources: Mississippi Secretary of State