Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
TOURETTE ASSOCIATION OF AMERICA INC.
Filing Information
849941
23-7191992
08/06/1981
NY
ACTIVE
NAME CHANGE AMENDMENT
07/28/2017
NONE
Principal Address
Changed: 02/28/2024
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Changed: 02/28/2024
Mailing Address
Changed: 02/28/2024
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Changed: 02/28/2024
Registered Agent Name & Address
REGISTERED AGENTS INC
Name Changed: 10/05/2021
Address Changed: 10/05/2021
7901 4TH ST N STE 300
SAINT PETERSBURG, FL 33702
SAINT PETERSBURG, FL 33702
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title President
Talty, Amanda
Title VP
Mason-Vidal, Sonja
Title VP
Felner, Diana
Title VP
Williams, Karon
Title Secretary
Mason-Vidal, Sonja
Title Treasurer
Mason-Vidal, Sonja
Title VP
Nadeau, Joshua
Title VP
Saracini, James
Title Chair
Barron, Stephen
Title Vice Chair
Schoenhaar, David
Title Vice Chair
Tarkoff, Jasmine
Title Vice Chair
Kramer, Jeffrey
Title Vice Chair
Kane, Alice
Title Director
Courey, Susan
Title Director
David, Cheri G
Title Director
Kurtz, Cindy
Title Director
McGarvey, Daniel
Title Director
Valentini, Karl
Title Director
Ochsman, Bruce
Title Director
Redman, Monte
Title Director
Schirling, Rovena
Title Director
Walkup, John
Title Director
Zemsky, Randi
Title Director
Benson, Marc
Title President
Talty, Amanda
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title VP
Mason-Vidal, Sonja
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title VP
Felner, Diana
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title VP
Williams, Karon
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Secretary
Mason-Vidal, Sonja
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Treasurer
Mason-Vidal, Sonja
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title VP
Nadeau, Joshua
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title VP
Saracini, James
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Chair
Barron, Stephen
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Vice Chair
Schoenhaar, David
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Vice Chair
Tarkoff, Jasmine
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Vice Chair
Kramer, Jeffrey
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Vice Chair
Kane, Alice
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Courey, Susan
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
David, Cheri G
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Kurtz, Cindy
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
McGarvey, Daniel
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Valentini, Karl
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Ochsman, Bruce
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Redman, Monte
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Schirling, Rovena
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Walkup, John
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Zemsky, Randi
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Title Director
Benson, Marc
4240 Bell Blvd Ste 507
Bayside, NY 11361
Bayside, NY 11361
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/05/2023 |
2024 | 02/28/2024 |
Document Images