Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NORTH AMERICAN FAMILY INSTITUTE, INC.

Filing Information
F93000003417 04-2921507 07/27/1993 MA ACTIVE
Principal Address
90 MAPLE STREET
UNIT 2
STONEHAM, MA 02180

Changed: 01/25/2016
Mailing Address
90 MAPLE STREET
UNIT 2
STONEHAM, MA 02180

Changed: 01/25/2016
Registered Agent Name & Address YATES, DEBORAH
3877 Sandhill Crane Drive
LAKELAND, FL 33811

Name Changed: 05/29/2019

Address Changed: 01/12/2021
Officer/Director Detail Name & Address

Title Director

ZUSKY, MARGARET N
234 LOWELL ROAD
WELLESLEY, MA 02181

Title Director

RICH, HOWARD
289 OCEAN AVE
MARBLEHEAD, MA 01945

Title Clerk, Director

VINICK, BARBARA, Dr.
50 Freedom Hollow, Unit 118
Salem, MA 01970

Title President

DANN, PAUL DR
88 BROCKWAY ROAD
HOPKINTON, NH 03229

Title Treasurer

Rocha, Pamela
47 Glen Meadow Road
Haverhill, MA 01835

Title Chair of the Board, Director

Marcorelle, Roger
171 Jersey Street
Marblehead, MA 01945

Title Director

SAGAL, MATT, DR.
317 Lansdowne
Westport, CT 06880

Title Director

Weinstein, Barnet
790 Boylston Street
Apt 19H
Boston, MA 02199

Title Director

Grossman, Nancy, Dr.
44 Irving Street, Unit C
Cambridge, MA 02138

Title Vice Chair, Director

Hahn, Steve
41 Ocean Avenue
Marblehead, MA 01945

Title Director

Lowell, Harvey, Dr.
47 Wachusett Drive
Lexington, MA 02173

Title Assistant Clerk

SWEENEY, KATI
7 Oberlin Road
Danvers, MA 01923

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 01/11/2023
2024 01/20/2024

Document Images
01/20/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
05/29/2019 -- Reg. Agent Change View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
07/17/2018 -- Reg. Agent Change View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- Reg. Agent Change View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
11/04/2004 -- Reg. Agent Change View image in PDF format
08/27/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- Reg. Agent Change View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
07/08/1999 -- Reg. Agent Change View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format