Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
SCRATCH FOUNDATION INC.
Filing Information
F22000001970
46-2612143
04/01/2022
DE
ACTIVE
Principal Address
Changed: 03/25/2024
207 SOUTH ST STE 7-172
BOSTON, MA 02111
BOSTON, MA 02111
Changed: 03/25/2024
Mailing Address
Changed: 03/25/2024
207 SOUTH ST STE 7-172
BOSTON, MA 02111
BOSTON, MA 02111
Changed: 03/25/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Officer/Director Detail
Name & Address
Title Director
RESNICK, MITCHEL
Title Director
BURNS, URSULA
Title Treasurer
SAUER, RICHARD A
Title Director, VC
SIEGEL, DAVID M
Title Secretary
VAMMEN, SHERI
Title Director
Miller, Christina
Title President & CEO
Honey, Margaret
Title Director
Fernando, Champika
Title Director
RESNICK, MITCHEL
207 SOUTH ST STE 7-172
BOSTON, MA 02111
BOSTON, MA 02111
Title Director
BURNS, URSULA
207 SOUTH ST STE 7-172
BOSTON, MA 02111
BOSTON, MA 02111
Title Treasurer
SAUER, RICHARD A
100 AVENUE OF THE AMERICAS 16 FL
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Director, VC
SIEGEL, DAVID M
100 AVENUE OF THE AMERICAS 16 FL
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Secretary
VAMMEN, SHERI
100 AVENUE OF THE AMERICAS 16 FL
NEW YORK, NY 10013
NEW YORK, NY 10013
Title Director
Miller, Christina
207 South Street
Suite 7-172
Boston, MA 02111
Suite 7-172
Boston, MA 02111
Title President & CEO
Honey, Margaret
207 South Street
Suite 7-172
Boston, MA 02111
Suite 7-172
Boston, MA 02111
Title Director
Fernando, Champika
207 South Street
Suite 7-172
Boston, MA 02111
Suite 7-172
Boston, MA 02111
Annual Reports
Report Year | Filed Date |
2023 | 03/23/2023 |
2024 | 03/25/2024 |
Document Images
03/25/2024 -- ANNUAL REPORT | View image in PDF format |
03/23/2023 -- ANNUAL REPORT | View image in PDF format |
04/01/2022 -- Foreign Non-Profit | View image in PDF format |