Name: | CYSTIC FIBROSIS FOUNDATION |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 06 Apr 1965 (60 years ago) |
Authority Date: | 06 Apr 1965 (60 years ago) |
Last Annual Report: | 25 Jun 2024 (7 months ago) |
Organization Number: | 0060933 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 4550 MONTGOMERY AVE, SUITE 1100N, BETHESDA, MD 20814 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Registered Agent |
Name | Role |
---|---|
Michael P. Boyle MD | President |
Name | Role |
---|---|
Irena Barisic | Officer |
Name | Role |
---|---|
KC Bryan White | Director |
John S Weinberg | Director |
Paul A Motenko | Director |
Eric C Schneider MD | Director |
David A Mount | Director |
Robert H Niehaus | Director |
Eric R Olson Ph.D. | Director |
Carole B Griego MD | Director |
Steven Shak MD | Director |
Michael P Boyle MD | Director |
Name | Role |
---|---|
H. C. BROADT | Incorporator |
A. D. ATWELL | Incorporator |
H. K. WEBB | Incorporator |
Name | Action |
---|---|
NATIONAL CYSTIC FIBROSIS RESEARCH FOUNDATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-04 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-10 |
Principal Office Address Change | 2018-06-08 |
Annual Report | 2018-06-08 |
Annual Report | 2017-08-10 |
Annual Report | 2016-07-05 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State