Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

SHRINERS HOSPITALS FOR CHILDREN, INC.

Filing Information
821162 36-2193608 02/12/1968 CO ACTIVE NAME CHANGE AMENDMENT 01/21/1997 NONE
Principal Address
2900 ROCKY POINT DRIVE
TAMPA, FL 33607

Changed: 03/24/1995
Mailing Address
P.O. BOX 31356
TAMPA, FL 33631-3356

Changed: 04/19/2010
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/13/1992

Address Changed: 03/13/1992
Officer/Director Detail Name & Address

Title President

GANTT, JERRY G
2463 GATEWAY LANE
LINCOINTON, NC 28092

Title Treasurer

Koehn, Bradley T.
2833 SW Jewell Avenue
Topeka, KS 66611

Title Director

Cain, Jim L, Sr.
4569 Winfield Dr.
Nashville, TN 37211

Title 1ST VICE PRESIDENT

BURKE, RICHARD G.
2505 GINGER DRIVE
BUFORD, GA 30519

Title Director

CRAVEN, KENNETH G.
1643 CENTRAL AVE
SUMMERVILLE, SC 29483

Title Trustee

PITTMAN, CHARLES D.
105 BRADSHAW RD
HIAWASEE, GA 30546

Title CHAIRMAN, BOARD OF DIRECTORS

STOLZE, JAMES E., Jr.
9213 W. CAMINO DE ORO
PEORIA, AZ 85383

Title Secretary

Leib, Lawrence J.
27971 Rollcrest Road
Suite #9
Farmington Hill, MI 48334

Title Asst. Secretary

HARTZ, MARK E
850 ELMHURST RD
SEVERN, MD 21144

Title Trustee

POULIN, PAUL E.
26 CARRIE LYNN LANE
YORK, ME 03909

Title 2ND VICE PRESIDENT

Costello, Kevin
700 Route 32
Box 152
Tillson, NY 12486

Title DIRECTOR

BARTLETT, MARTIN L
26723 SAGITARIUS
SAN ANTONIO, TX 78260

Title Trustee

GUIDERA, KENNETH J.
16308 ARMSTRONG PLACE
TAMPA, FL 33647

Title Trustee

STEWART, LESLIE D.
4739 MALLARD LAKE COVE
COLLIEVILLE, TN 38017

Title Director

STURLAUGSON, MATTHEW
4519 4TH STREET W
WEST FARGO, ND 58078

Title Director

FORBIS, TIMOTHY D
3562 CODY LANE
CHEYENNE, WY 82009

Title Trustee

ARROCHA, RICAURTE
1 AEROPOST WAY
PTY-1496
MIAMA, FL 33206

Title DIRECTOR

DEVOLL, RONALD L
813 SAVANNA TRAIL
DELANO, MN 55328

Title Trustee

RASNER, WILLIAM B.
1350 SOUTH MILLER STREET
SHELBYVILLE, IN 46176

Title DIRECTOR

HAMM, DAVID C.
11707 COUNTY ROAD 345
WINONA, TX 75792

Title Trustee

TIMOTHY, L. LUDWIG
4710 EDGEWOOD DR
NEW BERN, NC 28562

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/17/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
06/20/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- AMENDMENT View image in PDF format
06/12/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format