Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
AMERICAN ASSOCIATION OF KIDNEY PATIENTS, INC.
Filing Information
833175
11-2306416
10/14/1974
NY
ACTIVE
CANCEL ADM DISS/REV
11/02/2007
NONE
Principal Address
Changed: 10/27/2016
14440 BRUCE B. DOWNS BOULEVARD
TAMPA, FL 33613
TAMPA, FL 33613
Changed: 10/27/2016
Mailing Address
Changed: 10/27/2016
14440 BRUCE B. DOWNS BOULEVARD
TAMPA, FL 33613
TAMPA, FL 33613
Changed: 10/27/2016
Registered Agent Name & Address
Clynes, Diana
Name Changed: 12/15/2017
Address Changed: 01/12/2017
14440 Bruce B. Downs Blvd
TAMPA, FL 33613
TAMPA, FL 33613
Name Changed: 12/15/2017
Address Changed: 01/12/2017
Officer/Director Detail
Name & Address
Title Past President
KNIGHT, Richard
Title Chair of Policy and Global Affairs
CONWAY, PAUL T
Title Treasurer
Ruff, Suzanne
Title Board of Director
Schmidet, Lana, MBA
Title Executive Director
Clynes, Diana
Title Director of Office Operations
Gonzalez, Valerie M
Title Board of Director
Bressler, Kent
Title President
Hickey, Edward V.
Title Board of Director
Lea, Janice, MD, MSC, FASN
Title Board of Director
Myers, James W. , III
Title Board of Director
Rodriquez, David
Title Secretary
Rogers, Dale
Title VP
Jones, Jennifer L.
Title Board of Director
Schaeffer, Sara E.
Title Board of Director
Barry , Smith H. , MD, PhD
Title Board of Director
Campbell, Catherine
Title Board Of Director
Gagne, Gitthaline A
Title Board of Director
Hernandez, Christine A, RN, BSN
Title Past President
KNIGHT, Richard
16010 Excalibur Rd Apt. D320
Bowie, MD 20716
Bowie, MD 20716
Title Chair of Policy and Global Affairs
CONWAY, PAUL T
6339 CROOKED OAK LN
FALLS CHURCH, VA 22042
FALLS CHURCH, VA 22042
Title Treasurer
Ruff, Suzanne
126 Alder Springs Lane
Mooresville, NC 28117
Mooresville, NC 28117
Title Board of Director
Schmidet, Lana, MBA
1636 N 703rd Lane
Liberty, IL 62347
Liberty, IL 62347
Title Executive Director
Clynes, Diana
14440 Bruce B Downs Blvd
Tampa, FL 33613
Tampa, FL 33613
Title Director of Office Operations
Gonzalez, Valerie M
14440 Bruce B. Downs Blvd
Tampa, FL 33613
Tampa, FL 33613
Title Board of Director
Bressler, Kent
2107 Westridge Cr.
Kerrville, TX 78028
Kerrville, TX 78028
Title President
Hickey, Edward V.
912 Brightstone Court
Westlake Village, CA 91361
Westlake Village, CA 91361
Title Board of Director
Lea, Janice, MD, MSC, FASN
259 Ebenezer Church Rd
Fayetteville, GA 30215
Fayetteville, GA 30215
Title Board of Director
Myers, James W. , III
940 Kenwood St. Apt. 426
Hammond, IN 46320
Hammond, IN 46320
Title Board of Director
Rodriquez, David
Escalante Apartment
1540 W Bitters Rd, Apt. 2532
San Antonio, TX 78248
1540 W Bitters Rd, Apt. 2532
San Antonio, TX 78248
Title Secretary
Rogers, Dale
439 Old Farm Rd
Pinehurst, IN 83850
Pinehurst, IN 83850
Title VP
Jones, Jennifer L.
9003 Farmington Dr.
Henrico, VA 23229
Henrico, VA 23229
Title Board of Director
Schaeffer, Sara E.
1599 Arizona Ave. NE
St. Petersburg, FL 33703
St. Petersburg, FL 33703
Title Board of Director
Barry , Smith H. , MD, PhD
1192 Park Ave
Apt. 10B
New York, NY 10128
Apt. 10B
New York, NY 10128
Title Board of Director
Campbell, Catherine
2810 Harborview Blvd
Rowlett, TX 75088
Rowlett, TX 75088
Title Board Of Director
Gagne, Gitthaline A
9337 Pannier Rd
Pitsburge, PA 15237
Pitsburge, PA 15237
Title Board of Director
Hernandez, Christine A, RN, BSN
2226 North Nordica Ave
Chicago, IL 60707
Chicago, IL 60707
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/10/2023 |
2024 | 01/12/2024 |
Document Images