Detail by Officer/Registered Agent Name

Foreign Profit Corporation

TACTILE SYSTEMS TECHNOLOGY, INC.

Filing Information
F07000001436 41-1801204 03/13/2007 DE ACTIVE
Principal Address
3701 Wayzata Blvd.
Suite 300
MINNEAPOLIS, MN 55416

Changed: 01/09/2020
Mailing Address
3701 Wayzata Blvd.
Suite 300
MINNEAPOLIS, MN 55416

Changed: 01/09/2020
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST.
SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 10/13/2023

Address Changed: 10/13/2023
Officer/Director Detail Name & Address

Title Director

Huggenberger, Raymond O.
3378 Adams Run
Encinitas, CA 92024

Title Director

Dodd, Sherri
4220 Mose Dome Road
Joliet, MT 59041

Title Chairman

Burke, William Walker
3701 Wayzata Blvd
Suite 300
Minneapolis, MN 55416

Title Director

Shafer, David Brent
9356 N Red Hawk Trail
Park City, UT 84098

Title CEO, Director

Reuvers, Daniel Lee
2900 Thomas Ave S
Apt 2202
Minneapolis, MN 55416

Title Director

Volkart, Carmen Bringgold
515 North Arm Drive
Orono, MN 55364

Title Director

Washington, Boyd Vindell
2313 Fairway Drive
Baton Rouge, LA 70809

Title CFO

Birkemeyer, Elaine
15525 55th Avenue N
Plymouth, MN 55446

Title Director

Asbury, Valerie
343 Boot Road
Malvern, PA 19355

Title VP Compliance Officer

Hoy, Sunday Jo
5560 W Bald Eagle Blvd
White Bear Lake, MN 55110

Title Chief Information Officer

Kaercher, David John
3297 Casco Circle
Wayzata, MN 55391

Title Sr VP of Sales

Ferstler, Sherri Lee
4547 Eden Bay Drive
St. Augustine, FL 32084

Title Sr VP Marketing and Clinical Affairs

Burns, Kristie Taylor
2709 Unicornio St
Carlsbad, CA 92009

Annual Reports
Report YearFiled Date
2023 03/02/2023
2023 05/10/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
10/13/2023 -- Reg. Agent Change View image in PDF format
10/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
07/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
12/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
08/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
06/13/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- Foreign Profit View image in PDF format