Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

ST. LUKE'S HEALTH NETWORK, INC.

Filing Information
F20000005272 N/A 11/23/2020 PA ACTIVE
Principal Address
801 Ostrum Street
Bethlehem, PA 18015

Changed: 04/16/2024
Mailing Address
801 Ostrum Street
Bethlehem, PA 18015

Changed: 04/16/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/16/2024
Officer/Director Detail Name & Address

Title President and CEO / Director

Anderson, Richard A.
801 Ostrum Street
Bethlehem, PA 18015

Title Interim Chief Financial Officer

Wolfe, Scott R.
801 Ostrum Street
Bethlehem, PA 18015

Title Secretary

Fields, Donna
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Stauffer, Luanne B.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Black, Robert B.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Oster, Robert A.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Capobianco, Faust
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Dale, Susan M.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Esq., Robert J. Grey
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Huck, Paul E.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Esq., Buddy Lesavoy
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Jr., David M. Lobach
801 Ostrum Street
Bethlehem, PA 18015

Title Director

MD, Kara B. Mascitti
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Muething, David L.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Rumfield, Robert D.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

MD, Charles D. Saunders
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Sorgi, Vincent
801 Ostrum Street
Bethlehem, PA 18015

Title Director

Warner, Kristina W.
801 Ostrum Street
Bethlehem, PA 18015

Title Director

MD, David M. Yen
801 Ostrum Street
Bethlehem, PA 18015

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/18/2023
2024 04/16/2024