Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

PHYSICIANS FOR SOCIAL RESPONSIBILITY, INC.

Filing Information
F98000002763 23-7059731 05/14/1998 MA ACTIVE
Principal Address
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Changed: 04/03/2019
Mailing Address
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Changed: 04/03/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 08/06/2015

Address Changed: 08/06/2015
Officer/Director Detail Name & Address

Title Director

Helfand, Ira
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Meyer, Alfred
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Wilk, Peter
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Rachow, John
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Assistant Treasurer, CFO

Carneiro-Johnson, W. Taylor
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Lockwood, Alan
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Dodge, Robert F
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Huffling, Katie
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title President

Drake , David E
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title President

Sack, Todd
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Bivens, Mathew
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title Director

Falvo, Cathey
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005

Title President Elect

Martin, Michael
2 PACHECO STREET
SAN FRANCISCO, CA 94116

Title Director

Baier, James
300 George Street, Suite 901
New Haven, CT 06511

Title Director

BLACKWOOD, JOY
1627 WILLOWOOD COURT
HYATTTSVILLE, MD 20785

Title Director

DeJarnett, Natasha
7116 Silverton Court
District Heights, MD 20747

Title Director

Dubois, Gwen
1817 SULGRAVE AVENUE
BALTIMORE, MD 21209

Title Director

Van Susteren, Lise
1111 14TH STREET, NE, SUITE 700
WASHINGTON, DC 20005

Title Director

Fuller, Tova
1 Polk Street,
1509
San Francisco, CA 94102

Title Director

Surapaneni, Laalitha
2929 University Avenue, SE
Minneapolis, MN 55414

Title President Elect

Vossler, Mark R.
12945 64th Avenue, NE
Kirkland, WA 98034

Title Secretary

Campbell, Brian
1530 45th Street
Des Moines, IA 50311

Title Director

Bansal, Ankush
14611 Southern Blvd.
Loxahatchee, FL 33470

Title Director

Brooks, Danielle
310 Riverview Avenue
Drexel Hill, PA 19026

Title Director

Cantu, Adelita G.
7703 Floyd Curl Drive
San Antonio, TX 78229

Title Director

Hartzell, Susan
119 Garfield Street
Detroit, MI 48201

Title Director

McKee, Stephen
202 Tumbleweed Trail
Austin, TX 72733

Title Director

Moini, Marjaneh
6131 Ocean View Drive
Oakland, CA 94618

Title Director

Scarry, Elaine
634 Green Street
Cambridge, MA 02139

Title Director

Silva, Yasmeen
229 W 114th Street
New York, NY 10030

Title Director

Suellentrop, Ann
1865 S. Pyle
Kansas City, KS 66103

Title Director

Knaysi, George A.
525 E 68th Street
New York, NY 10065

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 01/19/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
08/06/2015 -- Reg. Agent Change View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/16/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- Reg. Agent Change View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- Foreign Non-Profit View image in PDF format