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
1 Erdman Pl Ste 300
MADISON, WI 53717

Changed: 04/25/2023
Mailing Address
1 Erdman Pl Ste 300
MADISON, WI 53717

Changed: 04/25/2023
Registered Agent Name & Address Registered Agents Inc
7901 4th St N Ste 300
St. Petersburg, FL 33702

Name Changed: 04/25/2023

Address Changed: 04/25/2023
Officer/Director Detail Name & Address

Title Treasurer

GEORGE, MARY
1 Erdman Pl Ste 300
MADISON, WI 53717

Title VP

Haines, Eric
1 Erdman Pl Ste 300
MADISON, WI 53717

Title VP

Delk, Daniel
1 Erdman Pl Ste 300
MADISON, WI 53717

Title Secretary, Director

Anderson, Brian D.
1 Erdman Pl Ste 300
MADISON, WI 53717

Title President, Director

Becker, Rustin
1 Erdman Pl Ste 300
MADISON, WI 53717

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/25/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
08/07/2019 -- Reg. Agent Change View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
09/24/2018 -- Off/Dir Resignation View image in PDF format
05/08/2018 -- ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- Amendment View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
10/07/2008 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- Name Change View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- Reg. Agent Change View image in PDF format
05/07/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
06/03/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
06/03/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format