Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THA CONSULTING, INC.

Filing Information
F97000001910 23-2756408 04/14/1997 PA ACTIVE AMENDMENT 11/16/2021 NONE
Principal Address
470 Norristown Rd.
SUITE 200
BLUE BELL, PA 19422

Changed: 01/17/2024
Mailing Address
470 Norristown Rd.
Suite 200
BLUE BELL, PA 19422

Changed: 01/17/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 03/12/2004

Address Changed: 03/12/2004
Officer/Director Detail Name & Address

Title CEO

HELMER, TODD
470 Norristown Rd.
Suite 200
BLUE BELL, PA 19422

Title VP, Secretary

ALARCON, PETRONILO C
470 Norristown Rd.
Suite 200
BLUE BELL, PA 19422

Title CFO, Treasurer

HAAHS, JANICE J
470 Norristown Rd.
Suite 200
BLUE BELL, PA 19422

Title Director

Shmidheiser, George
IW.Elm street
Suite 400
Conshohocken, PA 19428

Title President

Zullo, James
144 Livingston Avenue
New Brunswick, NJ 08901

Title DIRECTOR OF Operations, Miami

SANCHEZ, JAVIER
40 NW 3RD ST - STE. 1102
MIAMI, FL 33128

Title VP

Martindill, Michael
470 Norristown Rd.
Suite 200
BLUE BELL, PA 19422

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 01/04/2023
2024 01/17/2024

Document Images
01/17/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
11/16/2021 -- Amendment View image in PDF format
03/22/2021 -- Name Change View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
08/14/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- Reg. Agent Change View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- REINSTATEMENT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format