Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GULF STATES FINANCIAL SERVICES, INC. OF TEXAS

Cross Reference Name GULF STATES FINANCIAL SERVICES, INC.
Filing Information
F96000003975 76-0068653 07/26/1996 TX ACTIVE
Principal Address
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Changed: 05/05/2009
Mailing Address
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Changed: 05/05/2009
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title SEC, VP

GREENE, DIANE W
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title Director

MARCUS, WATTS A
1375 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title Director

DUNKEL, ANA M
1375 Enclave Parkway
Houston, TX 77077

Title VP

Dean, James A
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title President, Director

KOENIG, GUY D
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VP

FARIDI, KASHIF
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VP, CFO

HURLEY, MICHAEL S
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VP

Britt, Raymond Quincy
1345 Enclave Pkwy
Houston, TX 77077-2026

Title Treasurer

Cohen, Christina C.
1375 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title VP

Luciano, Anthony R.
1345 ENCLAVE PARKWAY
HOUSTON, TX 77077

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/09/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
02/09/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ADDRESS CHANGE View image in PDF format
07/26/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format