Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
LINCOLN INSTITUTE OF LAND POLICY, INC.
Filing Information
F22000003530
86-6021106
02/02/2022
AZ
ACTIVE
Principal Address
Changed: 04/16/2024
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Changed: 04/16/2024
Mailing Address
Changed: 04/16/2024
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Changed: 04/16/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title President/CEO
McCarthy, George
Title Chairman of the Board
Lincoln, Kathryn J
Title Director
Lincoln, Bruce
Title Director
Mitchell-Ford, Constance
Title Director
McCarthy, George
Title Assistant Treasurer
Kazan, Leslie
Title Vice Chair
Becker, Thomas
Title Director
Lincoln, John
Title Director
Lincoln, Kathryn J
Title Director
Smith, Scott
Title Director
Becker, Thomas
Title Director
Nechyba, Thomas
Title Director
Renjilian, M. Timothy
Title Director
Campbell, Jane
Title Director
Orr, Kevyn
Title Secretary
Stier, Mia
Title Director
Gibbs, Nancy
Title Director
Goodell, William
Title Director
Culp, Peter
Title Director
Lin, Tzuchin
Title Treasurer
Parmeshwar, Vinod
Title President/CEO
McCarthy, George
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Chairman of the Board
Lincoln, Kathryn J
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Lincoln, Bruce
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Mitchell-Ford, Constance
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
McCarthy, George
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Assistant Treasurer
Kazan, Leslie
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Vice Chair
Becker, Thomas
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Lincoln, John
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Lincoln, Kathryn J
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Smith, Scott
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Becker, Thomas
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Nechyba, Thomas
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Renjilian, M. Timothy
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Campbell, Jane
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Orr, Kevyn
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Secretary
Stier, Mia
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Gibbs, Nancy
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Goodell, William
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Culp, Peter
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Director
Lin, Tzuchin
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Title Treasurer
Parmeshwar, Vinod
11010 N. Tatum Boulevard
Suite D-101
Phoenix, AZ 85028
Suite D-101
Phoenix, AZ 85028
Annual Reports
Report Year | Filed Date |
2023 | 03/07/2023 |
2024 | 04/16/2024 |
Document Images
04/16/2024 -- ANNUAL REPORT | View image in PDF format |
03/07/2023 -- ANNUAL REPORT | View image in PDF format |
02/02/2022 -- Foreign Non-Profit | View image in PDF format |