Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ERDMAN HEALTHCARE FACILITIES COMPANY
Cross Reference Name
ERDMAN COMPANY
Filing Information
825176
20-0511364
10/08/1970
WI
ACTIVE
AMENDMENT
01/13/2014
NONE
Principal Address
Changed: 04/25/2023
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Changed: 04/25/2023
Mailing Address
Changed: 04/25/2023
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Changed: 04/25/2023
Registered Agent Name & Address
Registered Agents Inc
Name Changed: 04/25/2023
Address Changed: 04/25/2023
7901 4th St N Ste 300
St. Petersburg, FL 33702
St. Petersburg, FL 33702
Name Changed: 04/25/2023
Address Changed: 04/25/2023
Officer/Director Detail
Name & Address
Title Treasurer
GEORGE, MARY
Title VP
Haines, Eric
Title VP
Delk, Daniel
Title Secretary, Director
Anderson, Brian D.
Title President, Director
Becker, Rustin
Title Treasurer
GEORGE, MARY
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Title VP
Haines, Eric
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Title VP
Delk, Daniel
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Title Secretary, Director
Anderson, Brian D.
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Title President, Director
Becker, Rustin
1 Erdman Pl Ste 300
MADISON, WI 53717
MADISON, WI 53717
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/25/2023 |
2024 | 02/06/2024 |
Document Images