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
Changed: 01/30/2018
725 36th Avenue North
St Petersburg, FL 33704
St Petersburg, FL 33704
Changed: 01/30/2018
Mailing Address
Changed: 02/15/2022
697 3rd Ave, Suite 418
New York, NY 10017
New York, NY 10017
Changed: 02/15/2022
Registered Agent Name & Address
EARLE, SUZANNE
Name Changed: 08/07/2008
Address Changed: 08/07/2008
725 36TH AVENUE NORTH
ST. PETERSBURG, FL 33704
ST. PETERSBURG, FL 33704
Name Changed: 08/07/2008
Address Changed: 08/07/2008
Officer/Director Detail
Name & Address
Title President
Bakker, Annette
Title Director
Altman, Daniel
Title Treasurer
Brainin, Robert
Title Director
Galloway, Tracy
Title Director
Golfinos, John
Title Director
Gilbert, Daniel
Title Secretary
Groisman, Gabriel
Title Chairman
Horvitz, Richard
Title Director
Martin, Linda
Title Director
McKenzie, Steve
Title Director
Rudd, Kenneth
Title Director
Setlow, Carolyn
Title Director
Soll, Richard
Title Treasurer
Stanicky, Randall
Title Director
Match Suna, Stuart
Title VP
Bourne, Sarah
Title President
Bakker, Annette
697 3rd Ave, Suite 418
.
New York, NY 10017
.
New York, NY 10017
Title Director
Altman, Daniel
99 Michelle Drive
Jericho, NY 11753
Jericho, NY 11753
Title Treasurer
Brainin, Robert
52 Rawson Rd
Brookline, MA 02445
Brookline, MA 02445
Title Director
Galloway, Tracy
131 Farmer's Folly Drive
Mooresville, NC 28117
Mooresville, NC 28117
Title Director
Golfinos, John
530 First Avenue, Suite 8R
New York, NY 10016
New York, NY 10016
Title Director
Gilbert, Daniel
26875 Charles Lane
Franklin, MI 48025
Franklin, MI 48025
Title Secretary
Groisman, Gabriel
191 Bal Bay Drive
Bal Harbour, FL 33154
Bal Harbour, FL 33154
Title Chairman
Horvitz, Richard
85 Stonewood Drive
Moreland Hills, OH 44022
Moreland Hills, OH 44022
Title Director
Martin, Linda
67 Broadview Avenue
New Rochelle, NY 10804
New Rochelle, NY 10804
Title Director
McKenzie, Steve
6655 Portshead Road
Malibu, CA 90265
Malibu, CA 90265
Title Director
Rudd, Kenneth
200 Riverside Blvd, Apt. 11i
New York, NY 10069
New York, NY 10069
Title Director
Setlow, Carolyn
53 Lower Church Hill Rd.
Washington Depot, CT 06794
Washington Depot, CT 06794
Title Director
Soll, Richard
17 Meeting House Square
Middletown, MA 01949
Middletown, MA 01949
Title Treasurer
Stanicky, Randall
471 West Broadway, 2nd Floor
New York, NY 10012
New York, NY 10012
Title Director
Match Suna, Stuart
3 E. 84th Street
New York, NY 10028
New York, NY 10028
Title VP
Bourne, Sarah
370 LEXINGTON AVE RM 2100
NEW YORK, NY 10017
NEW YORK, NY 10017
Annual Reports
Report Year | Filed Date |
2022 | 02/15/2022 |
2023 | 03/17/2023 |
2024 | 01/31/2024 |
Document Images