Name: | GULFPORT CONVALESCENT CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 08 Jul 1976 (49 years ago) |
Business ID: | 203907 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1530 BROAD STREETGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
PHYLLIS P WEBB | Vice President | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
Name | Role | Address |
---|---|---|
DANIEL C GREENE | Secretary | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
Name | Role | Address |
---|---|---|
RONNEL S PARKER | Director | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
CLYDE A PARKER JR | Director | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
PHYLLIS P WEBB | Director | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
Name | Role | Address |
---|---|---|
RONNEL S PARKER | President | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
Name | Role | Address |
---|---|---|
CLYDE A PARKER JR | Treasurer | 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260 |
Name | Role | Address |
---|---|---|
DEBORA K PICKERING | Incorporator | 335 SOUTHERN CIRCLE, GULFPORT, MS 10000 |
W G PICKERING | Incorporator | 335 SOUTHERN CIRCLE, GULFPORT, MS 10000 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-12-03 | Agent Resignation For JOHN L GALLOWAY |
Merger | Filed | 1990-03-28 | Merger |
Amendment Form | Filed | 1989-05-26 | Amendment |
See File | Filed | 1989-04-21 | See File |
Annual Report | Filed | 1989-02-21 | Annual Report |
Name Reservation Form | Filed | 1976-07-08 | Name Reservation |
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State