Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE V FOUNDATION, INC.

Filing Information
F95000006004 13-3705951 12/11/1995 DE ACTIVE REINSTATEMENT 12/09/1997
Principal Address
14600 Weston Parkway
CARY, NC 27513

Changed: 04/21/2016
Mailing Address
14600 Weston Parkway
CARY, NC 27513

Changed: 04/21/2016
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/05/2005

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CEO

Jacobson, Shane
14600 Weston Parkway
CARY, NC 27513

Title Director

BORNSTEIN, STEVEN M
14600 Weston Parkway
CARY, NC 27513

Title Director

RHOADS, HARRY JR
14600 Weston Parkway
CARY, NC 27513

Title D

BAST, ROBERT CJR
14600 Weston Parkway
CARY, NC 27513

Title D

VALVANO, ROBERT
14600 Weston Parkway
CARY, NC 27513

Title Emeritus Director

Allegro, Jim
14600 Weston Parkway
CARY, NC 27513

Title D

Dennis, George, III
14600 Weston Parkway
CARY, NC 27513

Title Emeritus Director

Gatti, Rosa
14600 Weston Parkway
CARY, NC 27513

Title Director

Krzyzewski, Michael
14600 Weston Parkway
CARY, NC 27513

Title Director

Liebert, Carl, III
14600 Weston Parkway
CARY, NC 27513

Title Director

Loughrey, F.J.
14600 Weston Parkway
CARY, NC 27513

Title Director

Mac Donald, Michael
14600 Weston Parkway
CARY, NC 27513

Title Director

Mason, Geoffrey
14600 Weston Parkway
CARY, NC 27513

Title Director

Moore, Joseph
14600 Weston Parkway
CARY, NC 27513

Title Director

Nakasone, Robert
14600 Weston Parkway
CARY, NC 27513

Title Director

Orender, Donna
14600 Weston Parkway
CARY, NC 27513

Title Director

Probst, Lawrence, III
14600 Weston Parkway
CARY, NC 27513

Title Treasurer

Skidmore, Constance
14600 Weston Parkway
CARY, NC 27513

Title Chairwoman

Valvano Strasser, Pamela
14600 Weston Parkway
CARY, NC 27513

Title President Emeritus

Valvano, Nicholas
14600 Weston Parkway
CARY, NC 27513

Title Director

Vitale, Dick
14600 Weston Parkway
CARY, NC 27513

Title Emeritus Director

Waters, R.C.
14600 Weston Parkway
CARY, NC 27513

Title Director

Whittenburg, Dereck
14600 Weston Parkway
CARY, NC 27513

Title Director

Williams, David
14600 Weston Parkway
CARY, NC 27513

Title S

Bodenheimer, George
14600 Weston Parkway
CARY, NC 27513

Title Director

Williamson, Norby
14600 Weston Parkway
CARY, NC 27513

Title Director

Woodard, Larry
14600 Weston Parkway
CARY, NC 27513

Title D

Davidson, Nancy
14600 Weston Parkway
CARY, NC 27513

Title D

Nelson, William
14600 Weston Parkway
CARY, NC 27513

Title Chairman

Goldberg, Evan
14600 Weston Parkway
CARY, NC 27513

Title Director

King, Mark
14600 Weston Parkway
CARY, NC 27513

Title Director

Plank, Kevin
14600 Weston Parkway
CARY, NC 27513

Title Director

Taylor II, Stuart
14600 Weston Parkway
CARY, NC 27513

Title Director

Thiel, John
14600 Weston Parkway
CARY, NC 27513

Title Chairman Emeritus

Lloyd, Bob
14600 Weston Parkway
CARY, NC 27513

Title D

Chase, Julie
14600 Weston Parkway
CARY, NC 27513

Title D

Pitaro, James
14600 Weston Parkway
CARY, NC 27513

Title Director

Kastan, Michael
14600 Weston Parkway
CARY, NC 27513

Title Director

Maples, Julie
14600 Weston Parkway
CARY, NC 27513

Title Director

Robinson, David
14600 Weston Parkway
CARY, NC 27513

Title Director

Bilas, Jay
14600 Weston Parkway
CARY, NC 27513

Title Director

Steele, Sage
14600 Weston Parkway
CARY, NC 27513

Title Chief Development Officer

Hall, Lauren
14600 Weston Parkway
CARY, NC 27513

Title Chief Marketing Officer

Ferguson, Roger
14600 Weston Parkway
CARY, NC 27513

Title CFO

Gilreath, Devin
14600 Weston Parkway
CARY, NC 27513

Title Director

Berry, Jeff
14600 Weston Parkway
CARY, NC 27513

Title Director

Ferro, Rita
14600 Weston Parkway
CARY, NC 27513

Title Director

Major, Nancy, MD
14600 Weston Parkway
CARY, NC 27513

Title Director

Mentry, Marc
14600 Weston Parkway
CARY, NC 27513

Title Director

Posey, Buster
14600 Weston Parkway
CARY, NC 27513

Title Director

Wilson, Ciara
14600 Weston Parkway
CARY, NC 27513

Title Director

Wilson, Russell
14600 Weston Parkway
CARY, NC 27513

Title Director

Hong, Matt
14600 Weston Parkway
CARY, NC 27513

Title Director

Cabaniss, Thomas
14600 Weston Parkway
CARY, NC 27513

Title Director

Kinlin, Clark
14600 Weston Parkway
CARY, NC 27513

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 05/02/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
05/02/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
07/05/2005 -- Reg. Agent Change View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
12/09/1997 -- REINSTATEMENT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
12/11/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format