Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
ROGERS MEMORIAL HOSPITAL INCORPORATED
Filing Information
F14000001611
39-1139101
04/09/2014
WI
ACTIVE
REINSTATEMENT
02/29/2016
Principal Address
Changed: 02/02/2024
34700 Valley Rd
Oconomowoc, WI 53066
Oconomowoc, WI 53066
Changed: 02/02/2024
Mailing Address
Changed: 02/02/2024
34700 Valley Rd
Oconomowoc, WI 53066
Oconomowoc, WI 53066
Changed: 02/02/2024
Registered Agent Name & Address
Registered Agents Inc.
Name Changed: 03/19/2019
Address Changed: 03/19/2019
7901 4th Street North
Suite300
St. Petersburg, FL 33702
Suite300
St. Petersburg, FL 33702
Name Changed: 03/19/2019
Address Changed: 03/19/2019
Officer/Director Detail
Name & Address
Title President
Meyer, Cindy
Title Secretary
Sevi, Michael
Title Treasurer
Mulligan, William
Title President
Meyer, Cindy
34700 Valley Rd
Oconomowoc, WI 53066
Oconomowoc, WI 53066
Title Secretary
Sevi, Michael
34700 Valley Rd
Oconomowoc, WI 53066
Oconomowoc, WI 53066
Title Treasurer
Mulligan, William
34700 Valley Rd
Oconomowoc, WI 53066
Oconomowoc, WI 53066
Annual Reports
Report Year | Filed Date |
2022 | 01/25/2022 |
2023 | 02/28/2023 |
2024 | 02/02/2024 |
Document Images