Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SANFORD MEDICAL CENTER, INC.

Filing Information
F20000002642 46-0227855 06/11/2020 SD ACTIVE
Principal Address
1305 W. 18th Street
Sioux Falls, SD 57105

Changed: 04/15/2024
Mailing Address
1305 W. 18th Street
Sioux Falls, SD 57105

Changed: 04/15/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary/Treasurer

Guffin, Rebecca
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

LeBeau, Michael, MD
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Berkland, Diana
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Larson, Eric
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Nelson, Candice
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Ridgway, Tim
1305 W. 18th Street
Sioux Falls, SD 57105

Title Chairperson

Murray, Jeffrey
1305 W. 18th Street
Sioux Falls, SD 57105

Title Vice Chairperson

Berkland, Diana
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Blackburn, Mark
1305 W. 18th Street
Sioux Falls, SD 57105

Title Treasurer

Cain, James
1305 W. 18th Street
Sioux Falls, SD 57105

Title President

Hanson, Paul
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Hanson, Paul
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Entenman, James
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Nelson, Joy
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Guffin, Rebecca
1305 W. 18th Street
Sioux Falls, SD 57105

Title Secretary

North, Andrew
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Murray, Jeffrey
1305 W. 18th Street
Sioux Falls, SD 57105

Title Director

Shafai, Hani
1305 W. 18th Street
Sioux Falls, SD 57105

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 03/31/2023
2024 04/15/2024