Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

EASTER SEALS, INC.

Filing Information
F93000003621 36-2171729 08/05/1993 OH ACTIVE NAME CHANGE AMENDMENT 02/03/2003 NONE
Principal Address
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Changed: 05/03/2017
Mailing Address
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Changed: 05/03/2017
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 10/02/2009

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CFO

Oakley, Glenda
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

Kern, Joseph
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

Pfeiffer, John
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

Goguen, Nancy
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director, Secretary

Anderson, Tetiana
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

Halper, Trish
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director, 2nd Vice Chair

Henderson, Glenn
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director, 1st Vice Chair

Cooper, Nicole
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

Cooper, Rory
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director, Chairman

Georges, Alicia
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

Otero, Juan
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director, Treasurer

Rockey, Joan
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Lifetime Member

Rossman, Steve
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Asst. Treasurer

OAKLEY, GLENDA
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

DAVIDSON, DONNA
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

HILL, WANDA
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

RAHMAN, POOJA
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

SAFAVI, KEVEH
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

VORA, SHIVANI
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

WINTER, GENNY
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

WIRTH-DAVIS, MICHAEL
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

PREITAUER, ERHARDT
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

ERLICH, CRAIG
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Title Director

BERRYHILL, MARK
141 W Jackson Blvd., Suite 1400A
CHICAGO, IL 60604

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 01/24/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
05/03/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/03/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
10/02/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- Name Change View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
07/23/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format