Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

NATIONAL MULTIPLE SCLEROSIS SOCIETY

Filing Information
810108 13-5661935 12/07/1954 NY ACTIVE REINSTATEMENT 01/02/1990
Principal Address
733 THIRD AVENUE
3rd Floor
NEW YORK, NY 10017-3288

Changed: 02/11/2016
Mailing Address
900 S Broadway
Suite 350
Denver, CO 80209

Changed: 03/29/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/19/2013

Address Changed: 08/19/2013
Officer/Director Detail Name & Address

Title President and CEO

Zagieboylo, Cynthia
733 THIRD AVENUE
3rd Floor
NEW YORK, NY 10017-3288

Title Chair and Director

Porrino, Peter
130 Terra Linda Place
Palm Beach Gardens, FL 33418

Title Vice Chair and Director

Whitacre, Caroline
6133 Rockside Road
Suite 208
Independence, OH 44131

Title CHIEF ADVOC, SVC & SCIENCE OFFICER

Coetzee, Tim
733 THIRD AVENUE
3rd Floor
NEW YORK, NY 10017-3288

Title CHIEF PPL, VOL & COMM ENG OFFICER

Goldfarb, Lisa
733 THIRD AVENUE
3rd Floor
NEW YORK, NY 10017-3288

Title Director

Campbell, Chris
309 W Johnson St
Suite 1345
Madison, WI 53703

Title Treasurer and Director

Chandiwala, Hafiz
3800 Arundel Drive
Mountain Brook, AL 35243

Title Director

Dinn, Michele
2700 Woodley Rd NW Unit 520
Washington, DC 20008

Title Director

Escalera, Kassaundra
109 12th Ave E
Seattle, WA 98102

Title Vice Chair and Director

Foote , Dana
9208 W 156th Pl
Overland Park, KS 66221

Title Director

Galligan, Peter
18 Homestead Park
Needham, MA 02494

Title Director

Gidumal, Shyam
1220 Park Ave
New York, NY 10128

Title Director

Harris, Andrew
10 Queens Ln
Pennington, NJ 08534

Title Director

Harris, Ian
1281 Bobarn Dr
Penn Valley, PA 19072

Title Vice Chair and Director

Higgins, Bonnie
64 Pettit Pl
Princeton, NJ 08540

Title Director

Holley, Bill
1230 Peachtree St. NE
Atlanta, GA 30305

Title Director

Livingston, Mark
4523 Teas St
Bellaire, TX 77401

Title Director

McAleer, Linda
518 E Murdoch Rd
Philadelphia, PA 19119

Title Director

McDermott, Rick
1926 Ewing Ave
Charlotte, NC 28203

Title Director

Parker, Russell
712 Seneca Rd
Great Falls, VA 22066

Title Director

Rogowsky, Tobi
20 Bardion Ln
Harrison, NY 10528

Title Director

Rottkamp, David
131 Awixa Ave
Bay Shore, NY 11706

Title Director

Shin, Robert
9012 Seven Locks Rd
Bethesda, MD 20817

Title Director

Stewart, Jami
711 Virginia Ave
Raleigh, NC 27604

Title Secretary and Director

Twadell, Diana
1975 Janich Ranch Ct
El Cajon, CA 92019

Title Director

Wasik, Wendi
1460 Conshohocken State Rd
Villanova, PA 19085

Title Director

Huskey, Timothy
706 Clayton Corners Drive
Ballwin, MO 63011

Title CFO

Bertrando, Cindy
733 THIRD AVENUE
3rd Floor
NEW YORK, NY 10017-3288

Title Director

Fracchia, Don
426 El Camino Dr.
Beverly Hills, CA 90212

Title Director

Larsen, Jamison
2434 Montavista Pl W
Seattle, WA 98188

Title Director

Lindsley, Andrea
6308 Sweetgum Ln
Nashville, TN 37221

Title Director

Myers, Helen
3677 N Sunset Way
Sanford, MI 48657

Title Director

Sicotte, Nancy
10930 Pickford Way
Culver City, CA 90230

Annual Reports
Report YearFiled Date
2022 04/17/2022
2023 03/28/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
04/17/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
08/19/2013 -- Reg. Agent Change View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
08/29/2005 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- Reg. Agent Change View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/07/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/14/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
12/07/1954 -- Filings Prior to 1995 View image in PDF format