Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
WOUNDED WARRIOR PROJECT, INC.
Cross Reference Name
WWP, INC.
Filing Information
F08000004741
20-2370934
11/03/2008
VA
ACTIVE
Principal Address
Changed: 04/27/2017
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Changed: 04/27/2017
Mailing Address
Changed: 04/27/2017
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Changed: 04/27/2017
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/16/2013
Address Changed: 09/16/2013
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/16/2013
Address Changed: 09/16/2013
Officer/Director Detail
Name & Address
Title CEO
Linnington, Michael S.
Title Director, Chairman
Hunzeker, Ken
Title CFO
Miller, Eric
Title Chief Program Officer
Silva, Jennifer
Title Chief of Staff
Toner, Christopher
Title Director
Hall, Mike
Title Director
Disbrow, Lisa
Title Director
Hildreth, Kathy
Title Director, VC
Selman, Bill
Title Director
Daugherty, Tiffany
Title Director
Caravalho, Joseph
Title Chief Marketing and Communications Officer
Consuegra, Vilma
Title Chief Information Officer
Coster, Scott
Title Chief Development Officer
Needles, Christopher
Title Director
Robinson, Kristen
Title Director
Dolven, Jeff
Title VP, Secretary, General Counsel
Vanek, Adam
Title Director
Stalker, Scott H.
Title Director
Streeter, Lindsey
Title Director
Groberg, Florent
Title CEO
Linnington, Michael S.
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director, Chairman
Hunzeker, Ken
1120 G St. NW
Suite 700
Washington, DC 20005
Suite 700
Washington, DC 20005
Title CFO
Miller, Eric
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Chief Program Officer
Silva, Jennifer
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Chief of Staff
Toner, Christopher
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Hall, Mike
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Disbrow, Lisa
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Hildreth, Kathy
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director, VC
Selman, Bill
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Daugherty, Tiffany
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Caravalho, Joseph
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Chief Marketing and Communications Officer
Consuegra, Vilma
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Chief Information Officer
Coster, Scott
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Chief Development Officer
Needles, Christopher
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Robinson, Kristen
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Dolven, Jeff
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title VP, Secretary, General Counsel
Vanek, Adam
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Stalker, Scott H.
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Streeter, Lindsey
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Title Director
Groberg, Florent
4899 Belfort Road
Suite 300
Jacksonville, FL 32256
Suite 300
Jacksonville, FL 32256
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/27/2023 |
2024 | 03/05/2024 |
Document Images