Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ANGELMAN SYNDROME FOUNDATION, INC.

Filing Information
N46695 59-3092842 01/06/1992 FL ACTIVE REINSTATEMENT 11/23/2005
Principal Address
3015 E New York St
Ste A2 285
Aurora, IL 60504

Changed: 02/16/2021
Mailing Address
3015 E New York St
Ste A2 285
Aurora, IL 60504

Changed: 02/16/2021
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/20/2021

Address Changed: 09/20/2021
Officer/Director Detail Name & Address

Title Treasurer

Cecere, Michael
31 Gilfeather Ln
Kingston, MA 02364

Title Director

Blanding, Anna
274 Davis St
Hamden, CT 06517

Title President

Rooney, Kyle
2413 Indian Rd W
Minnetonka, MN 55305

Title Director

Wright, Eric
1226 Summit Ave
Louisville, KY 40204

Title Director

Lamb, Jim
53 Ridgewood Dr
Stow, MA 01775

Title Director

Ravellette, Susan
3436 Carleton St
San Diego, CA 92106

Title CEO, President

Moore, Amanda
11770 Sand Creek Blvd
Fishers, IN 46037

Title Secretary

England, Peter
2905 Rivergrove Ct
Fort Worth, TX 76116

Title Director

Moyer, Shannon
63 Colleen Cir
Downington, PA 19335

Title Director

McBride, Mindy
14142 Abbeyfield Ave
Rosemount, MN 55068

Title Director

Oberwager, Andrew
90 Garibaldi Ln
New Canaan, CT 06840

Title Director

Routh, David
205 N Boundary St
Chapel Hill, NC 27514

Title Director

Sugden, John
201 Crandon Blvd
Suite 111
Key Biscayne, FL 33149

Title Director

Winslow, Charles, III
14780 Walcott Ave
Orlando, FL 32827

Title Director

Burdine, Rebecca
167 Hartley Ave
Princeton, NJ 08540

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/21/2023
2024 03/08/2024

Document Images
03/08/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
09/20/2021 -- Reg. Agent Change View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
02/22/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- Reg. Agent Change View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/03/2006 -- ANNUAL REPORT View image in PDF format
11/23/2005 -- REINSTATEMENT View image in PDF format
08/09/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format