Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

SPECTRUM HEALTH SYSTEMS, INC.

Filing Information
F12000000043 04-2478978 01/04/2012 MA INACTIVE WITHDRAWAL 02/04/2022 NONE
Principal Address
10 MECHANIC STREET STE 302
WORCESTER, MA 01608
Mailing Address
10 MECHANIC ST STE 302
WORCESTER, MA 01608

Changed: 02/04/2022
Registered Agent Name & Address NONE
Registered Agent Revoked: 02/04/2022
Officer/Director Detail Name & Address

Title Vice Chairperson

Mitchell, Verilyn
42 Summit Street
Clinton, MA 01510

Title Director

RENNER, JOHN
11 BRADDOCK PARK #A
BOSTON, MA 02116-5816

Title President

Isaacson, Kurt A
16 Bay Farm Lane
South Grafton, MA 01560

Title Secretary

SUCHOCKI-BROWN, SUSAN
42 COUNTRY LANE
LEOMINSTER, MA 01453

Title Director

Felper, David
61 Magill Drive
Grafton, MA 01519

Title Director

Garrity, Brian
6 Talbot Road
Hingham, MA 02043

Title Assistant Secretary

Johnson, Garth
71 School Street
Shrewsbury, MA 01545

Title Director

Jenkins, Brenda
13 Benefit Street
Worcester, MA 01610

Title Director

Cheryl, Gallant
28 Whispering Pine Circle
Worcester, MA 01606

Title Director

Allison, Jeroan, Dr.
UMass Medical
55 Lake Avenue, North
Worcester, MA 01602

Title Chairperson

Salmon, Andrew
85 Beaumon Drive
Northbridge, MA 01534

Title Treasurer

Michael, Procopio
9 Vinegar Hill Drive
Saugus, MA 01906

Title Director

Celestin, James, M.D.
12 Stoneholm Street
#623
Boston, MA 02115

Annual Reports
Report YearFiled Date
2020 01/14/2020
2021 01/29/2021
2022 02/01/2022