Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
PHYSICIANS FOR SOCIAL RESPONSIBILITY, INC.
Filing Information
F98000002763
23-7059731
05/14/1998
MA
ACTIVE
Principal Address
Changed: 04/03/2019
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Changed: 04/03/2019
Mailing Address
Changed: 04/03/2019
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Changed: 04/03/2019
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 08/06/2015
Address Changed: 08/06/2015
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 08/06/2015
Address Changed: 08/06/2015
Officer/Director Detail
Name & Address
Title Director
Helfand, Ira
Title Director
Meyer, Alfred
Title Director
Wilk, Peter
Title Director
Rachow, John
Title Assistant Treasurer, CFO
Carneiro-Johnson, W. Taylor
Title Director
Lockwood, Alan
Title Director
Dodge, Robert F
Title Director
Huffling, Katie
Title President
Drake , David E
Title President
Sack, Todd
Title Director
Bivens, Mathew
Title Director
Falvo, Cathey
Title President Elect
Martin, Michael
Title Director
Baier, James
Title Director
BLACKWOOD, JOY
Title Director
DeJarnett, Natasha
Title Director
Dubois, Gwen
Title Director
Van Susteren, Lise
Title Director
Fuller, Tova
Title Director
Surapaneni, Laalitha
Title President Elect
Vossler, Mark R.
Title Secretary
Campbell, Brian
Title Director
Bansal, Ankush
Title Director
Brooks, Danielle
Title Director
Cantu, Adelita G.
Title Director
Hartzell, Susan
Title Director
McKee, Stephen
Title Director
Moini, Marjaneh
Title Director
Scarry, Elaine
Title Director
Silva, Yasmeen
Title Director
Suellentrop, Ann
Title Director
Knaysi, George A.
Title Director
Helfand, Ira
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Meyer, Alfred
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Wilk, Peter
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Rachow, John
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Assistant Treasurer, CFO
Carneiro-Johnson, W. Taylor
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Lockwood, Alan
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Dodge, Robert F
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Huffling, Katie
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title President
Drake , David E
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title President
Sack, Todd
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Bivens, Mathew
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title Director
Falvo, Cathey
1111 14TH STREET, NW
SUITE 700
WASHINGTON, DC 20005
SUITE 700
WASHINGTON, DC 20005
Title President Elect
Martin, Michael
2 PACHECO STREET
SAN FRANCISCO, CA 94116
SAN FRANCISCO, CA 94116
Title Director
Baier, James
300 George Street, Suite 901
New Haven, CT 06511
New Haven, CT 06511
Title Director
BLACKWOOD, JOY
1627 WILLOWOOD COURT
HYATTTSVILLE, MD 20785
HYATTTSVILLE, MD 20785
Title Director
DeJarnett, Natasha
7116 Silverton Court
District Heights, MD 20747
District Heights, MD 20747
Title Director
Dubois, Gwen
1817 SULGRAVE AVENUE
BALTIMORE, MD 21209
BALTIMORE, MD 21209
Title Director
Van Susteren, Lise
1111 14TH STREET, NE, SUITE 700
WASHINGTON, DC 20005
WASHINGTON, DC 20005
Title Director
Fuller, Tova
1 Polk Street,
1509
San Francisco, CA 94102
1509
San Francisco, CA 94102
Title Director
Surapaneni, Laalitha
2929 University Avenue, SE
Minneapolis, MN 55414
Minneapolis, MN 55414
Title President Elect
Vossler, Mark R.
12945 64th Avenue, NE
Kirkland, WA 98034
Kirkland, WA 98034
Title Secretary
Campbell, Brian
1530 45th Street
Des Moines, IA 50311
Des Moines, IA 50311
Title Director
Bansal, Ankush
14611 Southern Blvd.
Loxahatchee, FL 33470
Loxahatchee, FL 33470
Title Director
Brooks, Danielle
310 Riverview Avenue
Drexel Hill, PA 19026
Drexel Hill, PA 19026
Title Director
Cantu, Adelita G.
7703 Floyd Curl Drive
San Antonio, TX 78229
San Antonio, TX 78229
Title Director
Hartzell, Susan
119 Garfield Street
Detroit, MI 48201
Detroit, MI 48201
Title Director
McKee, Stephen
202 Tumbleweed Trail
Austin, TX 72733
Austin, TX 72733
Title Director
Moini, Marjaneh
6131 Ocean View Drive
Oakland, CA 94618
Oakland, CA 94618
Title Director
Scarry, Elaine
634 Green Street
Cambridge, MA 02139
Cambridge, MA 02139
Title Director
Silva, Yasmeen
229 W 114th Street
New York, NY 10030
New York, NY 10030
Title Director
Suellentrop, Ann
1865 S. Pyle
Kansas City, KS 66103
Kansas City, KS 66103
Title Director
Knaysi, George A.
525 E 68th Street
New York, NY 10065
New York, NY 10065
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 01/19/2023 |
2024 | 04/18/2024 |
Document Images