Search icon

GULFPORT CONVALESCENT CENTER, INC.

Company Details

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

Vice President

Name Role Address
PHYLLIS P WEBB Vice President 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260

Secretary

Name Role Address
DANIEL C GREENE Secretary 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260

Director

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

President

Name Role Address
RONNEL S PARKER President 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260

Treasurer

Name Role Address
CLYDE A PARKER JR Treasurer 2019 NORTH CENTENNIAL STREET, HIGH POINT, NC 27260

Incorporator

Name Role Address
DEBORA K PICKERING Incorporator 335 SOUTHERN CIRCLE, GULFPORT, MS 10000
W G PICKERING Incorporator 335 SOUTHERN CIRCLE, GULFPORT, MS 10000

Filings

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