Detail by Officer/Registered Agent Name

Florida Profit Corporation

GULF COAST TREATMENT CENTER, INC.

Filing Information
F78278 56-1341134 04/29/1982 FL ACTIVE CANCEL ADM DISS/REV 11/12/2008 NONE
Principal Address
1015 MAR WALT DRIVE
FORT WALTON BEACH, FL 32547

Changed: 07/18/2012
Mailing Address
1015 MAR WALT DRIVE
FORT WALTON BEACH, FL 32547

Changed: 02/23/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/30/2017

Address Changed: 01/30/2017
Officer/Director Detail Name & Address

Title VP

FILTON, STEVE
367 S. GULPH RD.
KING OF PRUSSIA, PA 19406

Title President

Peterson, Matt
367 S. GULPH RD.
KING OF PRUSSIA, PA 19406

Title T

RAMAGANO, CHERYL K
367 S. GULPH RD.
KING OF PRUSSIA, PA 19406

Title SEC

KLEIN, MATTHEW D
367 S. GULPH RD.
KING OF PRUSSIA, PA 19406

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/07/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- Reg. Agent Change View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/01/2013 -- ANNUAL REPORT View image in PDF format
07/18/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
11/12/2008 -- REINSTATEMENT View image in PDF format
10/10/2007 -- Reg. Agent Change View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
05/26/2005 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- Reg. Agent Change View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/08/2003 -- Reg. Agent Change View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
07/12/2001 -- Amendment View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format