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
4240 Bell Blvd Ste 507
Bayside, NY 11361

Changed: 02/28/2024
Mailing Address
4240 Bell Blvd Ste 507
Bayside, NY 11361

Changed: 02/28/2024
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STE 300
SAINT PETERSBURG, FL 33702

Name Changed: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title President

Talty, Amanda
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title VP

Mason-Vidal, Sonja
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title VP

Felner, Diana
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title VP

Williams, Karon
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Secretary

Mason-Vidal, Sonja
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Treasurer

Mason-Vidal, Sonja
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title VP

Nadeau, Joshua
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title VP

Saracini, James
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Chair

Barron, Stephen
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Vice Chair

Schoenhaar, David
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Vice Chair

Tarkoff, Jasmine
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Vice Chair

Kramer, Jeffrey
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Vice Chair

Kane, Alice
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Courey, Susan
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

David, Cheri G
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Kurtz, Cindy
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

McGarvey, Daniel
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Valentini, Karl
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Ochsman, Bruce
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Redman, Monte
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Schirling, Rovena
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Walkup, John
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Zemsky, Randi
4240 Bell Blvd Ste 507
Bayside, NY 11361

Title Director

Benson, Marc
4240 Bell Blvd Ste 507
Bayside, NY 11361

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/05/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- Reg. Agent Change View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- Name Change View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
07/07/2016 -- ANNUAL REPORT View image in PDF format
07/31/2015 -- Reg. Agent Change View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
08/05/2010 -- Reg. Agent Change View image in PDF format
06/07/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
05/23/2006 -- ANNUAL REPORT View image in PDF format
05/25/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
08/08/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
08/22/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format