Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHADD, INC. (CHILDREN & ADULTS WITH ATTENTION-DEFICIT/HYPERACTIVITY DISORDER)

Filing Information
N21249 59-2817697 06/22/1987 FL ACTIVE REINSTATEMENT 02/06/2001
Principal Address
4221 Forbes Blvd.
Suite 270
Lanham, MD 20706

Changed: 01/15/2020
Mailing Address
4221 Forbes Blvd.
Suite 270
Lanham, MD 20706

Changed: 01/15/2020
Registered Agent Name & Address BUSINESS FILINGS INCORPORATED
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 07/23/2008

Address Changed: 06/10/2015
Officer/Director Detail Name & Address

Title President

Wilkins-Didier, Jeremy
4221 Forbes Blvd.
Suite 270
Lanham, MD 20706

Title CEO

Kulikosky, CAE, Laurel
4221 Forbes Blvd.
270
Lanham, MD 20706

Title Treasurer

Pearson, Shirelle F.
187 Hoffman Avenue
Elmont, NY 11003

Title Treasurer

O'Malley, Bob
36 Chestnut Hill Road
Howell, NJ 07731-1746

Title Director

Parker, Harvey C
4601 President's Place
Suite 300
Lanham, MD 20706

Title Director

Winitzer, Max
Neurological Institute at University Div. of Neurology
11100 Euclid Avenue
Cleveland, OH 44106

Title Director

Orem, Donna Hyperactivity
5504 Burling Court
Bethesda, MD 20817

Title Director

Perry-Jones, Rhashidah
6603 N 12th Street
Philadelphia, PA 19126

Title Director

Surman, MD, Craig
21 Eliot Street
Massachusetts General Hospital
Natick, MA 01760-6085

Title Director

Katz, Jeffrey
2940 N Lynnhaven Road Ste. 1100
Virginia Beach, VA 23452-6949

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 02/02/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
07/23/2008 -- Reg. Agent Change View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- Reg. Agent Change View image in PDF format
05/06/2003 -- ANNUAL REPORT View image in PDF format
08/08/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- REINSTATEMENT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
02/17/1999 -- Name Change View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format