Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NATIONAL PARKINSON FOUNDATION, INC.

Filing Information
704323 59-0968031 07/24/1962 FL ACTIVE REINSTATEMENT 04/05/2018
Principal Address
1359 Broadway
Suite 1509
New York, NY 10018

Changed: 03/26/2024
Mailing Address
1359 Broadway
Suite 1509
New York, NY 10018

Changed: 03/26/2024
Registered Agent Name & Address COPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 09/06/2023

Address Changed: 09/06/2023
Officer/Director Detail Name & Address

Title Immediate Past Chairman

Morgan, Howard D
1359 Broadway
Suite 1509
New York, NY 10018

Title Chair

Beckham, J. Gordon
1359 Broadway
Suite 1509
New York, NY 10018

Title VC

Albert, Andrew
1359 Broadway
Suite 1509
New York, NY 10018

Title Secretary

Atwell, Constance W., Ph.D
1359 Broadway
Suite 1509
New York, NY 10018

Title Treasurer

Nathan, Paul
1359 Broadway
Suite 1509
New York, NY 10018

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/21/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
09/06/2023 -- Reg. Agent Change View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- REINSTATEMENT View image in PDF format
05/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2016 -- ANNUAL REPORT View image in PDF format
10/29/2015 -- Amendment View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
10/10/2008 -- REINSTATEMENT View image in PDF format
05/23/2008 -- Reg. Agent Change View image in PDF format
03/25/2008 -- Reg. Agent Change View image in PDF format
10/11/2007 -- REINSTATEMENT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
10/13/2005 -- REINSTATEMENT View image in PDF format
06/22/2004 -- ANNUAL REPORT View image in PDF format
11/06/2003 -- Restated Articles View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
10/04/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
05/15/1996 -- ANNUAL REPORT View image in PDF format
07/11/1995 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format