Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

AMERICAN MASSAGE THERAPY ASSOCIATION, INCORPORATED

Filing Information
P02995 62-0968813 08/10/1984 DE ACTIVE REINSTATEMENT 12/29/1998
Principal Address
500 Davis Street
Suite 900
Evanston, IL 60201

Changed: 04/23/2021
Mailing Address
500 Davis Street
Suite 900
Evanston, IL 60201

Changed: 04/19/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/24/2021

Address Changed: 06/24/2021
Officer/Director Detail Name & Address

Title President

Kane-Santos, Kimberly
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Stang, Lee
500 Davis Street
Suite 900
Evanston, IL 60201

Title Secretary, Treasurer

Flom, Jeffrey
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Bailor-Goodlander, Christine
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Jantsch, Robert C.
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Johnson, Jane Horton
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Ward, LaDonna
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Greely, Richard A.
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Bernardo, Jaime, Jr.
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Goodale, Donald
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Sinaikin, Cheryl
500 Davis Street
Suite 900
Evanston, IL 60201

Title Director

Blackner, Heber
500 Davis Street
Suite 900
Evanston, IL 60201

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/20/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
06/24/2021 -- Reg. Agent Change View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
02/07/2001 -- ANNUAL REPORT View image in PDF format
03/21/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
12/29/1998 -- REINSTATEMENT View image in PDF format
08/11/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
03/07/1995 -- ANNUAL REPORT View image in PDF format