Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NATIONAL FOUNDATION, INC.

Filing Information
F98000002538 54-1230512 05/04/1998 MD ACTIVE
Principal Address
10807 NEW ALLEGIANCE DRIVE
SUITE 240
COLORADO SPRINGS, CO 80921

Changed: 04/17/2013
Mailing Address
10807 NEW ALLEGIANCE DRIVE
SUITE 240
COLORADO SPRINGS, CO 80921

Changed: 04/17/2013
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST
STE 4
TALLAHASSEE, FL 32301

Name Changed: 01/02/2020

Address Changed: 01/02/2020
Officer/Director Detail Name & Address

Title SECRETARY, DIRECTOR

KIESEWETTER, DOUG
P.O. BOX 1607
MONTROSE, CO 81402

Title TREASURER

Start, Christopher
10807 NEW ALLEGIANCE DRIVE
SUITE 240
COLORADO SPRINGS, CO 80921

Title CHIEF EXECUTIVE OFFICER, DIRECTOR

Harrison, Ken R
10807 NEW ALLEGIANCE DRIVE
SUITE 240
COLORADO SPRINGS, CO 80921

Title DIRECTOR

BROWN, BOB
PO BOX 600
SCHROON LAKE, NY 12870

Title Director

MULDER, JOHN
10807 NEW ALLEGIANCE DRIVE
SUITE 240
COLORADO SPRINGS, CO 80921

Title ASSISTANT SECRETARY

Witkop, Ruthann
10807 NEW ALLEGIANCE DRIVE
SUITE 240
COLORADO SPRINGS, CO 80921

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 04/12/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
01/02/2020 -- Reg. Agent Change View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/15/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
09/14/2009 -- Reg. Agent Change View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- Foreign Non-Profit View image in PDF format