Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE FOUNDATION FIGHTING BLINDNESS, INC.

Filing Information
853259 23-7135845 06/28/1982 MD ACTIVE CANCEL ADM DISS/REV 10/22/2007 NONE
Principal Address
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Changed: 04/10/2024
Mailing Address
6925 Oakland Mills Road
#701
Columbia, MD 21045

Changed: 04/10/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/27/2020

Address Changed: 01/27/2020
Officer/Director Detail Name & Address

Title Chairman of the Board

Brint, David B.
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Petrou, Karen
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Alper, Steve
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Chief Human Resources Officer

Donat, Rishi
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title COO

Ginsberg, Peter
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Chief Scientific Officer

Gelfman, Claire
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Vice Chair, Development

Russnow, Edward
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Ferreira, Jason
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Lehrer-Stein, Janice
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Mittman, Evan
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Vice Chair, At Large

Sylvester, Maryrose
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Treasurer

Morris, Jason
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Carty, William
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Heidenberg, Robert
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Vice Chair, Marketing, Communications and Social Media

Manning, Bradford
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Vice Chair, Research

Steinberg, Jonathan, MD
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Burt, Scott
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Gund, Gordon
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Devoue, Darren
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Vice Chair, Board Communications & Development

Thaler, Warren
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Davis, Joel
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Chester, Yvonne E.
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Finzi, Robert
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Freed, Jeffrey
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Graves, Adrienne, Ph.D.
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Secretary

Lea, Haynes
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title CEO

Menzo, Jason
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Manfre, Laura
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Nixon, David
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Title Director

Steele, Martha
6700 Alexander Bell Dr
Suite 200
Columbia, MD 21046

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/06/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
05/30/2020 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- Reg. Agent Change View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
10/22/2007 -- REINSTATEMENT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- Name Change View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format