Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
FAMILY HEALTH INTERNATIONAL, INC.
Filing Information
F12000000051
N/A
01/05/2012
NC
ACTIVE
Principal Address
Changed: 04/04/2023
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Changed: 04/04/2023
Mailing Address
Changed: 04/04/2023
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Changed: 04/04/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title Chair, FHI 360 Board of Directors & Director
Torres, Carlos J
Title Vice Chair, FHI 360 Board of Directors & Director
Simmons, Warren, Dr.
Title Chief Executive Officer & Director
San Martin, Tessie, Dr.
Title COO
Kennedy-Iraheta, Deborah K.
Title General Counsel & Secretary
Stroker, M. Katherine
Title CFO
Padmaperuma, Rasika J.
Title Chief Compliance Officer
Temeemi , Sean
Title Acting Chief Human Resources Officer
Rhodes, Useetha
Title Chief Science Officer
Mastro, Timothy, Dr.
Title Assistant Secretary
Meadows , Elizabeth J.
Title Assistant Secretary
Carlson, Susan Thigpen
Title Assistant Secretary
Lingo, Kristen G.
Title Director
Betru, Aron
Title Director
Camara, Kamissa, H.E.
Title Director
Gunn, Gregory M.
Title Director
Hovig, Dana S.
Title Director
Leatherman, Sheila T.
Title Director
Mahal, Jacqueline
Title Director
Wu, Scott W.
Title Director
Yashar, Susan A.
Title Director
Zewdie, Debrework Y
Title Chair, FHI 360 Board of Directors & Director
Torres, Carlos J
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Vice Chair, FHI 360 Board of Directors & Director
Simmons, Warren, Dr.
53 Lincoln Avenue
Providence, RI 02906
Providence, RI 02906
Title Chief Executive Officer & Director
San Martin, Tessie, Dr.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title COO
Kennedy-Iraheta, Deborah K.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title General Counsel & Secretary
Stroker, M. Katherine
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title CFO
Padmaperuma, Rasika J.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Chief Compliance Officer
Temeemi , Sean
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Acting Chief Human Resources Officer
Rhodes, Useetha
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Chief Science Officer
Mastro, Timothy, Dr.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Assistant Secretary
Meadows , Elizabeth J.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Assistant Secretary
Carlson, Susan Thigpen
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Assistant Secretary
Lingo, Kristen G.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Director
Betru, Aron
9913 Holmhurst Road
Bethesda, MD 20817
Bethesda, MD 20817
Title Director
Camara, Kamissa, H.E.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Director
Gunn, Gregory M.
86 6th Avenue
Brooklyn, NY 11217
Brooklyn, NY 11217
Title Director
Hovig, Dana S.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Director
Leatherman, Sheila T.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Director
Mahal, Jacqueline
258 Riverside Drive, # 12A
New York, NY 10025
New York, NY 10025
Title Director
Wu, Scott W.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Director
Yashar, Susan A.
359 Blackwell Street, Suite 200
Durham, NC 27701
Durham, NC 27701
Title Director
Zewdie, Debrework Y
53 Lincoln Avenue
Providence, RI 02906
Providence, RI 02906
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/04/2023 |
2024 | 04/30/2024 |
Document Images