Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALPHA-1 FOUNDATION, INC.
Filing Information
N95000000483
65-0585415
01/31/1995
FL
ACTIVE
CORPORATE MERGER
06/16/2014
07/01/2014
Principal Address
Changed: 11/22/2013
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 11/22/2013
Mailing Address
Changed: 02/07/2014
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Changed: 02/07/2014
Registered Agent Name & Address
Delvaux, Mark B
Name Changed: 01/07/2019
Address Changed: 02/07/2014
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Name Changed: 01/07/2019
Address Changed: 02/07/2014
Officer/Director Detail
Name & Address
Title President, CEO
Santarella, Scott
Title Director
McElvaney, Noel Gerard
Title Director
Knebel, Ann, Phd
Title VC, Director
Walsh, Fred
Title CFO
Delvaux, Mark
Title Treasurer, Director
Irvine, Kenneth
Title Secretary, Director
Iverson, Peggy
Title Chairman, Director
Hagstrom, Jon
Title Director
Schonfeld, Faron
Title Director
Vernon, Catherine
Title Clinical Director
Sandhaus, Robert
Title Physician Director, Director
Clark, Virginia
Title Director
Brantly, Mark
Title Director
Jopp, Jennifer
Title Director
Kotton, Darrell
Title Director Emeritus
Zamora, Martin
Title Scientific Director
Wilson, Andrew
Title President, CEO
Santarella, Scott
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Director
McElvaney, Noel Gerard
Royal College of Surgeons
Beaumont Hospital
Dublin 9 IE
Beaumont Hospital
Dublin 9 IE
Title Director
Knebel, Ann, Phd
15824 Glacier Ct.
North Potomac, MD 20878
North Potomac, MD 20878
Title VC, Director
Walsh, Fred
70 Humphreys Lane
Duxbury, MA 02332
Duxbury, MA 02332
Title CFO
Delvaux, Mark
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Treasurer, Director
Irvine, Kenneth
147 Cat Rock Road
Cos Cob, CT 06807
Cos Cob, CT 06807
Title Secretary, Director
Iverson, Peggy
5607 NW 66th Avenue
Johnston, IA 50131
Johnston, IA 50131
Title Chairman, Director
Hagstrom, Jon
78 Main St.
Apt. #3A
Dobbs Ferry, NY 10522
Apt. #3A
Dobbs Ferry, NY 10522
Title Director
Schonfeld, Faron
1225 New Church Ct
Ambler, PA 19002
Ambler, PA 19002
Title Director
Vernon, Catherine
808 Golden Pond Ct.
Osprey, FL 34229
Osprey, FL 34229
Title Clinical Director
Sandhaus, Robert
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Physician Director, Director
Clark, Virginia
1329 SW 16th St
Suite 5251
Gainesville, FL 32608
Suite 5251
Gainesville, FL 32608
Title Director
Brantly, Mark
1600 SW Archer Rd.
M333
Gainesville, FL 32610
M333
Gainesville, FL 32610
Title Director
Jopp, Jennifer
24149 Skylark Dr NE
East Bethel, MN 55005
East Bethel, MN 55005
Title Director
Kotton, Darrell
21 Elmore St
Newton, MA 02459
Newton, MA 02459
Title Director Emeritus
Zamora, Martin
1226 Preserve Circle
Golden, CO 80401
Golden, CO 80401
Title Scientific Director
Wilson, Andrew
3300 Ponce de Leon Boulevard
Coral Gables, FL 33134
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 01/27/2022 |
2023 | 01/18/2023 |
2024 | 03/05/2024 |
Document Images