Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

COMPASSION & CHOICES (INCORPORATED)

Filing Information
F03000006226 84-1328829 12/15/2003 CO ACTIVE NAME CHANGE AMENDMENT 02/07/2006 NONE
Principal Address
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Changed: 01/17/2018
Mailing Address
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Changed: 01/17/2018
Registered Agent Name & Address 3H AGENT SERVICES, INC.
1415 PANTHER LANE
SUITE 327
NAPLES, FL 34109

Name Changed: 01/28/2022

Address Changed: 01/28/2022
Officer/Director Detail Name & Address

Title Second Vice Chair

Rowley, Leslie
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title President and CEO

Callinan Taylor, Kimberly
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Shockley, Madison
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Chair

Shaw, Jerri
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Weideman, Mark
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title First Vice Chair

Banerjee, Chandana, Dr.
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Secretary

Charney, Elaine
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Treasurer

Gordon, Jill
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Gunaga, Satheesh
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Jackson-Brown, Irene V.
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Simone Maldonado, Joél
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Other

Tucker, Bradley G., Director of Compliance
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Gardere, Jeff
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Title Director

Hoyt, Nancy
8156 S Wadsworth Blvd
E-162
Littleton, CO 80128

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/17/2023
2024 02/08/2024