Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GATEHOUSE DEVELOPMENT CORP.

Cross Reference Name GATEHOUSE DEVELOPMENT CORP.
Filing Information
F93000000983 04-3182205 02/19/1993 MA ACTIVE DROPPING DBA 10/09/1995 NONE
Principal Address
120 FORBES BLVD.
SUITE 180
MANSFIELD, MA 02048-1150

Changed: 01/05/2010
Mailing Address
120 FORBES BLVD.
SUITE 180
MANSFIELD, MA 02048-1150

Changed: 01/05/2010
Registered Agent Name & Address MCDONOUGH, BRIAN J, Esq.
MUSEUM TOWER, 150 W. FLAGLER ST STE 2200
C/O STEARNS WEAVER MILLER
MIAMI, FL 33130

Name Changed: 01/13/2014

Address Changed: 02/08/2000
Officer/Director Detail Name & Address

Title President, Secretary, Director

PLONSKIER, MARC S
120 FORBES BLVD. SUITE 180
MANSFIELD, MA 02048-1150

Title Executive Vice President, Director

CANEPARI, DAVID J
120 FORBES BLVD. SUITE 180
MANSFIELD, MA 02048-1150

Title Asst. Secretary

O'Brien, Coleen
120 FORBES BLVD. SUITE 180
MANSFIELD, MA 02048-1150

Title Treasurer

YORKSHAITIS, ROGER
120 FORBES BLVD. SUITE 180
MANSFIELD, MA 02048-1150

Title Asst. Treasurer

Leo, Jennifer S
120 FORBES BLVD.
SUITE 180
MANSFIELD, MA 02048-1150

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/06/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
11/09/2017 -- Off/Dir Resignation View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
12/04/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
09/04/2012 -- INFO ONLY View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/10/2006 -- ANNUAL REPORT View image in PDF format
01/07/2005 -- ANNUAL REPORT View image in PDF format
01/28/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
02/08/2000 -- REINSTATEMENT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/09/1996 -- ANNUAL REPORT View image in PDF format
07/18/1995 -- ANNUAL REPORT View image in PDF format