Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

CHILDREN'S TUMOR FOUNDATION, INC.

Filing Information
P23383 13-2298956 03/14/1989 NY ACTIVE NAME CHANGE AMENDMENT 08/12/2008 NONE
Principal Address
725 36th Avenue North
St Petersburg, FL 33704

Changed: 01/30/2018
Mailing Address
697 3rd Ave, Suite 418
New York, NY 10017

Changed: 02/15/2022
Registered Agent Name & Address EARLE, SUZANNE
725 36TH AVENUE NORTH
ST. PETERSBURG, FL 33704

Name Changed: 08/07/2008

Address Changed: 08/07/2008
Officer/Director Detail Name & Address

Title President

Bakker, Annette
697 3rd Ave, Suite 418
.
New York, NY 10017

Title Director

Altman, Daniel
99 Michelle Drive
Jericho, NY 11753

Title Treasurer

Brainin, Robert
52 Rawson Rd
Brookline, MA 02445

Title Director

Galloway, Tracy
131 Farmer's Folly Drive
Mooresville, NC 28117

Title Director

Golfinos, John
530 First Avenue, Suite 8R
New York, NY 10016

Title Director

Gilbert, Daniel
26875 Charles Lane
Franklin, MI 48025

Title Secretary

Groisman, Gabriel
191 Bal Bay Drive
Bal Harbour, FL 33154

Title Chairman

Horvitz, Richard
85 Stonewood Drive
Moreland Hills, OH 44022

Title Director

Martin, Linda
67 Broadview Avenue
New Rochelle, NY 10804

Title Director

McKenzie, Steve
6655 Portshead Road
Malibu, CA 90265

Title Director

Rudd, Kenneth
200 Riverside Blvd, Apt. 11i
New York, NY 10069

Title Director

Setlow, Carolyn
53 Lower Church Hill Rd.
Washington Depot, CT 06794

Title Director

Soll, Richard
17 Meeting House Square
Middletown, MA 01949

Title Treasurer

Stanicky, Randall
471 West Broadway, 2nd Floor
New York, NY 10012

Title Director

Match Suna, Stuart
3 E. 84th Street
New York, NY 10028

Title VP

Bourne, Sarah
370 LEXINGTON AVE RM 2100
NEW YORK, NY 10017

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/17/2023
2024 01/31/2024