Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COPD FOUNDATION, INC.

Filing Information
N04000005868 20-1048322 06/14/2004 FL ACTIVE
Principal Address
3300 Ponce de Leon Boulevard
Miami, FL 33134

Changed: 12/12/2019
Mailing Address
3300 Ponce de Leon Boulevard
Miami, FL 33134

Changed: 12/12/2019
Registered Agent Name & Address Curtis, Keith Kaleopono
3300 Ponce de Leon Boulevard
Miami, FL 33134

Name Changed: 02/23/2023

Address Changed: 03/16/2020
Officer/Director Detail Name & Address

Title Chief Medical Officer

THOMASHOW, BYRON M., M.D.
161 FORT WASHINGTON AVE
FLOOR 3
NEW YORK, NY 10032

Title Vice Chair, Treasurer

WITHERS, WAYNE E., Jr.
11431 NW 107TH STREET
SUITE1
MIAMI, FL 33178

Title Director

GRAY, DONALD
9 WESTWAY
BRONXVILLE, NY 10708

Title Chairman

CRAPO, JAMES D., M.D.
1400 JACSKON STREET
DENVER, CO 80206

Title Director

COGAN, STEW, Esq.
5403 248TH PLACE SE
Issaquah, WA 98029

Title Director

CASABURI, RICHARD, M.D., PhD
1124 W. CARSON STREET
BLDG CDCRC
TORRANCE, CA 90502

Title Director

FROMER, LEONARD, M.D.
15525 HAMNER DRIVE
LOS ANGELES, CA 90077

Title CEO

WRIGHT, JEAN, M.D., MBA
520 ELLIOTT STREET
CHARLOTTE, NC 28202

Title CFO

Curtis, Keith Kaleopono
3300 PONCE DE LEON BLVD
CORAL GABLES, FL 33134

Title Director

YARDLEY, HERBERT
777 N STATE ROAD 7
PLANTATION, FL 33317

Title Director

CHANG, VALERIE, Esq.
5639 KAWAIKUI ST
HONOLULU, HI 96821-2020

Title Director

DRANSFIELD, MARK, MD
422 THT 1900 UNIVERSITY BLVD
BIRMINGHAM, AL 35294

Title Director

HAN, MEILAN, M.D., M.S.
3979 DELHI GLEN LANE
ANN ARBOR, MI 48103

Title Director

STACK, RISA, Phd
2031 PINE STREET
SAN FRANCISCO, CA 94115

Title Director

ROGERS, MIKE
94 CLAREWILL AVENUE
MONTCLAIR, NJ 07043

Title Director

Pilkington, William
583 PENELOPE PLACE NE
CONCORD, NC 28025

Title Director

PRAEGER, CINDY
22821 TORRENCE CHAPEL RD
CORNELIUS, NC 28031

Title Director

HARRIS, JIM
217 West 22nd Street
NEW YORK, NY 10011

Title Director

METERSKY, MARK, M.D., F.C.C.P.
263 Farmington Avenue
Farmington, CT 06030

Annual Reports
Report YearFiled Date
2023 02/23/2023
2023 06/29/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
06/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
12/05/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
12/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
05/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
08/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
06/14/2004 -- Domestic Non-Profit View image in PDF format