Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CROTHALL HEALTHCARE INC.

Filing Information
P36610 63-1053451 12/11/1991 DE ACTIVE REINSTATEMENT 07/02/2002
Principal Address
1500 Liberty Ridge Drive, Ste 210
WAYNE, PA 19087

Changed: 04/18/2014
Mailing Address
C/O TAX DEPT.
2400 YORKMART RD.
CHARLOTTE, NC 28217

Changed: 05/06/2003
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/10/2014

Address Changed: 02/10/2014
Officer/Director Detail Name & Address

Title Director, CEO

KUTTEH, ROBERT
1500 Liberty Ridge Drive, Ste 210
WAYNE, PA 19087

Title Director, Treasurer, Sr VP & CFO

GATTI, DANIEL
1500 Liberty Ridge Drive, Ste 210
WAYNE, PA 19087

Title Asst. Secretary

ROSSITCH, RICHARD J
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Title Assistant Secretary

SHISLER, VICTORIA E
1500 Liberty Ridge Drive, Ste 210
WAYNE, PA 19087

Title President

Racobaldo, Thomas
1500 Liberty Ridge Drive, Ste 210
WAYNE, PA 19087

Title Asst. Treasurer

Thomas, Daniel
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Title Exe Vice President, Secretary

McConnell, Jennifer
2400 YORKMONT RD.
CHARLOTTE, NC 28217

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/10/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
06/03/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
02/10/2014 -- Reg. Agent Change View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- REINSTATEMENT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
10/03/1997 -- NAME CHANGE View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format