Name: | PHILADELPHIA HOUSING CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 07 Mar 1995 (30 years ago) |
Business ID: | 615862 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2701 CAMBRIDGE CT #300AUBURN HILLS, MI 48326 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
TONY GALE | President | 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326 |
Name | Role | Address |
---|---|---|
JOHN J COLLINS JR | Director | 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326 |
PHILIP C SURLES | Director | 2701 CAMBRIDGE COURT STE 300, AUBURN HILLS, MI 48326 |
WALTER R YOUNG JR | Director | 2701 CAMBRIDGE COURT STE 300, AUBURN HILLS, MI 48326 |
Name | Role | Address |
---|---|---|
JOHN J COLLINS JR | Secretary | 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326 |
Name | Role | Address |
---|---|---|
ED LASATER | Vice President | 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326 |
Name | Role | Address |
---|---|---|
JOE R SANDERS II | Treasurer | 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326 |
Name | Role | Address |
---|---|---|
JOE R SANDERS | Incorporator | 908 HWY 16E, CARTHAGE, MS 39051 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Merger | Filed | 2002-06-30 | Merger |
Amendment Form | Filed | 2002-06-20 | Amendment |
Annual Report | Filed | 2002-06-20 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Reinstatement | Filed | 2000-10-11 | Reinstatement |
Annual Report | Filed | 2000-10-11 | Annual Report |
Admin Dissolution | Filed | 1999-11-15 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1999-11-03 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State