Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
NATIONAL MARROW DONOR PROGRAM INC.
Filing Information
F10000003014
84-0865803
07/02/2010
CO
ACTIVE
Principal Address
Changed: 03/23/2016
500 NORTH 5TH STREET
MINNEAPOLIS, MN 55401
MINNEAPOLIS, MN 55401
Changed: 03/23/2016
Mailing Address
Changed: 03/23/2016
500 NORTH 5TH STREET
MINNEAPOLIS, MN 55401
MINNEAPOLIS, MN 55401
Changed: 03/23/2016
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 04/25/2016
Address Changed: 04/25/2016
115 NORTH CALHOUN ST., STE. 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/25/2016
Address Changed: 04/25/2016
Officer/Director Detail
Name & Address
Title Director
Abrahamsen, Lynn
Title Chairman, Director
Reithel, Brian
Title Director
Lee, M.D., Stephanie
Title Director
West, Abigail
Title Director
Herzberg, Uri, Phd
Title Immediate Past Chair, Director
Soiffer, MD, Robert J
Title VC, Director
Gasson, Judith, Phd
Title Director, Secretary
Komanduri, M.D., Krishna
Title Director
Lang, Michael E.
Title Director
Strongin, Laurie
Title Director
Rasmusen, Vicki
Title Director
Kong, Garheng
Title Director
Miller, Ravyn
Title CEO
Ronneberg, Amy
Title Director
McGeorge, Anne
Title Director
Shpall, Elizabeth J
Title Director
Abrahamsen, Lynn
1583 Fulham Street
St. Paul, MN 55108
St. Paul, MN 55108
Title Chairman, Director
Reithel, Brian
15 County Road 2016
Oxford, MO 38655
Oxford, MO 38655
Title Director
Lee, M.D., Stephanie
1100 Fairview Avenue, D5-290
Seattle, WA 98109
Seattle, WA 98109
Title Director
West, Abigail
12 Maple Avenue Apt 1
Montclair, NJ 07042
Montclair, NJ 07042
Title Director
Herzberg, Uri, Phd
148 Maple Street
Bridgewater, NJ 08807
Bridgewater, NJ 08807
Title Immediate Past Chair, Director
Soiffer, MD, Robert J
450 Brookline Avenue
Boston, MA 02215
Boston, MA 02215
Title VC, Director
Gasson, Judith, Phd
Factor 8-684
University of California Los Angeles
Mail Stop 178121
Los Angeles, CA 90095
University of California Los Angeles
Mail Stop 178121
Los Angeles, CA 90095
Title Director, Secretary
Komanduri, M.D., Krishna
1501 NW 12th avenue room 916
Miami, FL 33136
Miami, FL 33136
Title Director
Lang, Michael E.
4732 York Ave S
Minneapolis, MN 55410
Minneapolis, MN 55410
Title Director
Strongin, Laurie
2440 Wisconsin Avenue NW
2nd Floor
Washington, DC 20007
2nd Floor
Washington, DC 20007
Title Director
Rasmusen, Vicki
1301 West Royal Oaks Drive
Shoreview, TX 55126
Shoreview, TX 55126
Title Director
Kong, Garheng
901 Terrace Mountain Drive
West Lake Hills, TX 78746
West Lake Hills, TX 78746
Title Director
Miller, Ravyn
1369 Spruce Place, #2910
Minneapolis, MN 55403
Minneapolis, MN 55403
Title CEO
Ronneberg, Amy
500 NORTH 5TH STREET
MINNEAPOLIS, MN 55401
MINNEAPOLIS, MN 55401
Title Director
McGeorge, Anne
510 Ponce De Leon Blvd
Belleair, FL 33756
Belleair, FL 33756
Title Director
Shpall, Elizabeth J
1515 Holcombe Blvd.
Unit 423
Houston,, TX 77030
Unit 423
Houston,, TX 77030
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/20/2023 |
2024 | 04/18/2024 |
Document Images