Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
CITY OF HOPE, A NONPROFIT CORPORATION
Filing Information
P40979
95-3435919
10/16/1992
CA
ACTIVE
Principal Address
Changed: 03/20/2015
1500 East Duarte Road
Duarte, CA 91010
Duarte, CA 91010
Changed: 03/20/2015
Mailing Address
Changed: 04/20/2022
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Changed: 04/20/2022
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 12/06/2005
Address Changed: 01/24/2017
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 12/06/2005
Address Changed: 01/24/2017
Officer/Director Detail
Name & Address
Title Treasurer and CFO
ESCASA-HAIGH, JO ANN
Title Secretary
O'CALLAHAN, CRISTIN
Title Director
Fasano, Philip
Title Director
SARGENT, RONALD
Title Director
STEELE, GLENN
Title Director
POST, WILLIAM
Title Director
BRUSER, BARBARA
Title Director
FINK, STEVEN
Title Director
CHU, MORGAN
Title Director
ISAKOW, SELWYN
Title Assistant Secretary
Bertell, Kristin
Title Assistant Treasurer
Matthewson, Donald
Title Director
Vautrinot, Suzanne
Title PRESIDENT
STONE, ROBERT
Title Treasurer and CFO
ESCASA-HAIGH, JO ANN
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Secretary
O'CALLAHAN, CRISTIN
1500 E. DUARTE RD.
LOS ANGELES, CA 90017
LOS ANGELES, CA 90017
Title Director
Fasano, Philip
1500 EAST DUARTE RD
DUARTE, FL 91010
DUARTE, FL 91010
Title Director
SARGENT, RONALD
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Director
STEELE, GLENN
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Director
POST, WILLIAM
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Director
BRUSER, BARBARA
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Director
FINK, STEVEN
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Director
CHU, MORGAN
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Director
ISAKOW, SELWYN
1500 E. DUARTE RD
DUARTE, CA 91010
DUARTE, CA 91010
Title Assistant Secretary
Bertell, Kristin
1500 East Duarte Road
Duarte, CA 91010
Duarte, CA 91010
Title Assistant Treasurer
Matthewson, Donald
1500 East Duarte Road
Duarte, CA 91010
Duarte, CA 91010
Title Director
Vautrinot, Suzanne
1500 East Duarte Road
Duarte, CA 91010
Duarte, CA 91010
Title PRESIDENT
STONE, ROBERT
1500 East Duarte Road
Duarte, CA 91010
Duarte, CA 91010
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 05/01/2023 |
2024 | 03/29/2024 |
Document Images