Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NATIONAL MARROW DONOR PROGRAM INC.

Filing Information
F10000003014 84-0865803 07/02/2010 CO ACTIVE
Principal Address
500 NORTH 5TH STREET
MINNEAPOLIS, MN 55401

Changed: 03/23/2016
Mailing Address
500 NORTH 5TH STREET
MINNEAPOLIS, MN 55401

Changed: 03/23/2016
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST., STE. 4
TALLAHASSEE, FL 32301

Name Changed: 04/25/2016

Address Changed: 04/25/2016
Officer/Director Detail Name & Address

Title Director

Abrahamsen, Lynn
1583 Fulham Street
St. Paul, MN 55108

Title Chairman, Director

Reithel, Brian
15 County Road 2016
Oxford, MO 38655

Title Director

Lee, M.D., Stephanie
1100 Fairview Avenue, D5-290
Seattle, WA 98109

Title Director

West, Abigail
12 Maple Avenue Apt 1
Montclair, NJ 07042

Title Director

Herzberg, Uri, Phd
148 Maple Street
Bridgewater, NJ 08807

Title Immediate Past Chair, Director

Soiffer, MD, Robert J
450 Brookline Avenue
Boston, MA 02215

Title VC, Director

Gasson, Judith, Phd
Factor 8-684
University of California Los Angeles
Mail Stop 178121
Los Angeles, CA 90095

Title Director, Secretary

Komanduri, M.D., Krishna
1501 NW 12th avenue room 916
Miami, FL 33136

Title Director

Lang, Michael E.
4732 York Ave S
Minneapolis, MN 55410

Title Director

Strongin, Laurie
2440 Wisconsin Avenue NW
2nd Floor
Washington, DC 20007

Title Director

Rasmusen, Vicki
1301 West Royal Oaks Drive
Shoreview, TX 55126

Title Director

Kong, Garheng
901 Terrace Mountain Drive
West Lake Hills, TX 78746

Title Director

Miller, Ravyn
1369 Spruce Place, #2910
Minneapolis, MN 55403

Title CEO

Ronneberg, Amy
500 NORTH 5TH STREET
MINNEAPOLIS, MN 55401

Title Director

McGeorge, Anne
510 Ponce De Leon Blvd
Belleair, FL 33756

Title Director

Shpall, Elizabeth J
1515 Holcombe Blvd.
Unit 423
Houston,, TX 77030

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/20/2023
2024 04/18/2024