Search icon

GH NORTHWEST, INC.

Company Details

Entity Name: GH NORTHWEST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 May 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F97000002479
FEI/EIN Number 232902361
Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Mail Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HOLLOWAY GARY M President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Vice President

Name Role Address
ROBINSON BRUCE Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Secretary

Name Role Address
COYLE CATHERINE Secretary 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073

Assistant Secretary

Name Role Address
DIGIUSEPPE ROBERT Assistant Secretary 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
CARDAMON ANTHONY J Assistant Secretary 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2003-07-15 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-17 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 No data
REINSTATEMENT 2000-07-17 No data No data
CHANGE OF MAILING ADDRESS 2000-07-17 10 CAMPUS BLVD., NEWTOWN SQUARE, PA 19073 No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
Reg. Agent Change 2003-07-15
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-08
REINSTATEMENT 2000-07-17
ANNUAL REPORT 1998-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State