Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ASTRONAUTS MEMORIAL FOUNDATION, INC.

Filing Information
N13749 59-2637266 03/07/1986 03/06/1986 FL ACTIVE
Principal Address
THE CENTER FOR SPACE EDUCATION
S.R. 405, BLDG. M6-306
KENNEDY SPACE CENTER, FL 32899

Changed: 02/24/2015
Mailing Address
THE CENTER FOR SPACE EDUCATION
MAIL CODE: AMF
KENNEDY SPACE CENTER, FL 32899

Changed: 03/20/1995
Registered Agent Name & Address ALTMAN, THAD
THE CENTER FOR SPACE EDUCATION
S.R. 405, BLDG. M6-306
KENNEDY SPACE CENTER, FL 32899

Name Changed: 03/11/2013

Address Changed: 04/20/2009
Officer/Director Detail Name & Address

Title CEO & Executive Director

ALTMAN, THAD
THE CENTER FOR SPACE EDUCATION
MAIL CODE: AMF
KENNEDY SPACE CENTER, FL 32899

Title Immediate Past-Chair

Chaffee, Sheryl L
709 Yearling Trail
Sebastian, FL 32958

Title Chairman

Fulgham, Kathie S
4125 Mountain Creek Rd
Chattanooga, TN 37415

Title Director

Gattle, Bill
2400 Palm Bay Rd NE
M/S 5-22D
Pam Bay, FL 32905

Title Secretary

Mayer, Joe
Industry Rd NASA Cswy
E & A Bldg 1733
Cape Canaveral AFB, FL 32920

Title Director

Bear, Bonnie
4433 University Blvd
Dallas, TX 75205

Title Treasurer

Olson, Michael
1004 Meadow Crest Drive
Pella, IA 50219

Title Director

Allen, Andrew
Mail Code TOSC-001
Kennedy Space Center, FL 32815

Title Director

Kinney, Frank
2226 Royal Oaks Drive
Rockledge, FL 32955

Title Director

Stevenson, Karen Basset
1625 N Adams Street
#301
Fredricksburg, TX 78624

Title Director

Thompson, Evelyn Husband
13622 Country Green Court
Houston, TX 77059

Title VC

MacCullum, Taber
THE CENTER FOR SPACE EDUCATION
MAIL CODE: AMF
KENNEDY SPACE CENTER, FL 32899

Title Director

Morgan, Barbara
THE CENTER FOR SPACE EDUCATION
MAIL CODE: AMF
KENNEDY SPACE CENTER, FL 32899

Title Director

Coleman, Denise
THE CENTER FOR SPACE EDUCATION
MAIL CODE: AMF
KENNEDY SPACE CENTER, FL 32899

Title Director

Andre, Jessica
c/o State Road 405, Building M6-306, Kennedy Space Center, FL 32899
Kennedy Space Center, FL 32899

Title Director

BRAY, NANCY P
c/o SR 405, BLDG M6-306 SUITE 5000
KENNEDY SPACE CENTER, FL 32899

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
02/20/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format