Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
MAYO CLINIC (A NON PROFIT CORPORATION)
Filing Information
F10000001395
41-6011702
03/17/2010
MN
ACTIVE
Principal Address
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Mailing Address
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Registered Agent Name & Address
BUSKIRK, TIMOTHY
Name Changed: 01/09/2024
4500 SAN PABLO
JACKSONVILLE, FL 32224
JACKSONVILLE, FL 32224
Name Changed: 01/09/2024
Officer/Director Detail
Name & Address
Title CEO, Director
Farrugia, Gianrico
Title Secretary
Murphy, Joshua B.
Title Asst. Secretary
Hubert, Sherry L.
Title Assistant Treasurer
Brown, William A.
Title Asst. Treasurer
Francis, James R.
Title Asst. Treasurer
Gorman, Paul A.
Title Director
Powell, Michael K.
Title Director
Steer, Randolph C.
Title Director
Halvorson, George C.
Title Director
Schmidt, Eric E.
Title Director, VP
Thielen, Kent R.
Title Director, VP
Zorn, Christina
Title Director
Sweeney, Anne M.
Title Director
Burns, Ursula
Title Director
Davis, Richard
Title CFO
Dahlen, Dennis E.
Title Director
Alix, Jay
Title Director
Bilicic, George
Title VP, Director
Gray, Richard J
Title Director
Baicker, Katherine
Title Trustee, Asst. Secretary
Didehban, Roshanak
Title Trustee
McLaughlin, Sarah A, Dr.
Title Trustee
Peretsman, Nancy B
Title Trustee
Roberts, Robin R
Title Trustee
Williams, Amy W, Dr.
Title Director
Baker Jr., Douglas M
Title Director
Fonseca, Rafael
Title Director
Rihal , Charanjit S
Title Director
Callstrom, Matthew R
Title Director
Famuyide, Abimbola O
Title Director
Gerberding, Julie Louise
Title Director
Hara, Amy K
Title Director
Rothblatt, Martine A
Title Director
Davis, Jed V
Title Director, Asst. Secretary
Dunn, Ajani (AJ) N
Title Director
Remy, Donald M
Title Director
Peck, Kristin
Title CEO, Director
Farrugia, Gianrico
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Secretary
Murphy, Joshua B.
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Asst. Secretary
Hubert, Sherry L.
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Assistant Treasurer
Brown, William A.
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Asst. Treasurer
Francis, James R.
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Asst. Treasurer
Gorman, Paul A.
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Director
Powell, Michael K.
25 Massachusetts Aveune NW
Suite 1001
Washington, DC 20001
Suite 1001
Washington, DC 20001
Title Director
Steer, Randolph C.
40710 Morningstar Road
Rancho Mirage, CA 92270
Rancho Mirage, CA 92270
Title Director
Halvorson, George C.
510 Ferndale Road W
Wayzata, MN 55391
Wayzata, MN 55391
Title Director
Schmidt, Eric E.
1600 Amphitheatre Parkway
Mountain View, CA 94043
Mountain View, CA 94043
Title Director, VP
Thielen, Kent R.
4500 San Pablo Road
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Director, VP
Zorn, Christina
4500 San Pablo Road
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Director
Sweeney, Anne M.
200 First Street SW
Rochester, MN 55905
Rochester, MN 55905
Title Director
Burns, Ursula
45 Glover Avenue
Norwalk, CT 06856
Norwalk, CT 06856
Title Director
Davis, Richard
800 Nicollet Mall, 23rd Floor
Minneapolis, MN 55402
Minneapolis, MN 55402
Title CFO
Dahlen, Dennis E.
200 First Street SW
Rochester, MN 55905
Rochester, MN 55905
Title Director
Alix, Jay
151 S. Old Woodward
Suite 400
Birmingham, MI 48009
Suite 400
Birmingham, MI 48009
Title Director
Bilicic, George
300 North LaSalle
Chicago, IL 60654
Chicago, IL 60654
Title VP, Director
Gray, Richard J
13400 East Shea Blvd
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Title Director
Baicker, Katherine
1307 E. 60th Street
Chicago, IL 60637
Chicago, IL 60637
Title Trustee, Asst. Secretary
Didehban, Roshanak
200 First Street SW
Rochester, MN 55905
Rochester, MN 55905
Title Trustee
McLaughlin, Sarah A, Dr.
4500 San Pablo Road
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Trustee
Peretsman, Nancy B
711 Fifth Avenue
New York, NY 10022
New York, NY 10022
Title Trustee
Roberts, Robin R
47 West 66th Street
New York, NY 10022
New York, NY 10022
Title Trustee
Williams, Amy W, Dr.
200 First Street SW
Rochester, MN 55905
Rochester, MN 55905
Title Director
Baker Jr., Douglas M
1 Echolab Place
Saint Paul, MN 55102
Saint Paul, MN 55102
Title Director
Fonseca, Rafael
13400 East Shea Blvd
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Title Director
Rihal , Charanjit S
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Director
Callstrom, Matthew R
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Director
Famuyide, Abimbola O
200 FIRST STREET SW
ROCHESTER, MN 55905
ROCHESTER, MN 55905
Title Director
Gerberding, Julie Louise
11400 Rockville Pike
Suite 600
Bethesda, MD 20852
Suite 600
Bethesda, MD 20852
Title Director
Hara, Amy K
13400 East Shea Blvd
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Title Director
Rothblatt, Martine A
1040 Spring Street
Silver Spring, MD 20910
Silver Spring, MD 20910
Title Director
Davis, Jed V
4310 Pablo Oaks Court
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Director, Asst. Secretary
Dunn, Ajani (AJ) N
4500 San Pablo Road
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Director
Remy, Donald M
11512 Willow Ridge Drive
Zionsville, IN 46077
Zionsville, IN 46077
Title Director
Peck, Kristin
10 Sylvan way
Parsippany, NJ 07054
Parsippany, NJ 07054
Annual Reports
Report Year | Filed Date |
2022 | 01/13/2022 |
2023 | 02/01/2023 |
2024 | 01/09/2024 |
Document Images