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
Mailing Address
200 FIRST STREET SW
ROCHESTER, MN 55905
Registered Agent Name & Address BUSKIRK, TIMOTHY
4500 SAN PABLO
JACKSONVILLE, FL 32224

Name Changed: 01/09/2024
Officer/Director Detail Name & Address

Title CEO, Director

Farrugia, Gianrico
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Secretary

Murphy, Joshua B.
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Asst. Secretary

Hubert, Sherry L.
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Assistant Treasurer

Brown, William A.
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Asst. Treasurer

Francis, James R.
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Asst. Treasurer

Gorman, Paul A.
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Director

Powell, Michael K.
25 Massachusetts Aveune NW
Suite 1001
Washington, DC 20001

Title Director

Steer, Randolph C.
40710 Morningstar Road
Rancho Mirage, CA 92270

Title Director

Halvorson, George C.
510 Ferndale Road W
Wayzata, MN 55391

Title Director

Schmidt, Eric E.
1600 Amphitheatre Parkway
Mountain View, CA 94043

Title Director, VP

Thielen, Kent R.
4500 San Pablo Road
Jacksonville, FL 32224

Title Director, VP

Zorn, Christina
4500 San Pablo Road
Jacksonville, FL 32224

Title Director

Sweeney, Anne M.
200 First Street SW
Rochester, MN 55905

Title Director

Burns, Ursula
45 Glover Avenue
Norwalk, CT 06856

Title Director

Davis, Richard
800 Nicollet Mall, 23rd Floor
Minneapolis, MN 55402

Title CFO

Dahlen, Dennis E.
200 First Street SW
Rochester, MN 55905

Title Director

Alix, Jay
151 S. Old Woodward
Suite 400
Birmingham, MI 48009

Title Director

Bilicic, George
300 North LaSalle
Chicago, IL 60654

Title VP, Director

Gray, Richard J
13400 East Shea Blvd
Scottsdale, AZ 85259

Title Director

Baicker, Katherine
1307 E. 60th Street
Chicago, IL 60637

Title Trustee, Asst. Secretary

Didehban, Roshanak
200 First Street SW
Rochester, MN 55905

Title Trustee

McLaughlin, Sarah A, Dr.
4500 San Pablo Road
Jacksonville, FL 32224

Title Trustee

Peretsman, Nancy B
711 Fifth Avenue
New York, NY 10022

Title Trustee

Roberts, Robin R
47 West 66th Street
New York, NY 10022

Title Trustee

Williams, Amy W, Dr.
200 First Street SW
Rochester, MN 55905

Title Director

Baker Jr., Douglas M
1 Echolab Place
Saint Paul, MN 55102

Title Director

Fonseca, Rafael
13400 East Shea Blvd
Scottsdale, AZ 85259

Title Director

Rihal , Charanjit S
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Director

Callstrom, Matthew R
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Director

Famuyide, Abimbola O
200 FIRST STREET SW
ROCHESTER, MN 55905

Title Director

Gerberding, Julie Louise
11400 Rockville Pike
Suite 600
Bethesda, MD 20852

Title Director

Hara, Amy K
13400 East Shea Blvd
Scottsdale, AZ 85259

Title Director

Rothblatt, Martine A
1040 Spring Street
Silver Spring, MD 20910

Title Director

Davis, Jed V
4310 Pablo Oaks Court
Jacksonville, FL 32224

Title Director, Asst. Secretary

Dunn, Ajani (AJ) N
4500 San Pablo Road
Jacksonville, FL 32224

Title Director

Remy, Donald M
11512 Willow Ridge Drive
Zionsville, IN 46077

Title Director

Peck, Kristin
10 Sylvan way
Parsippany, NJ 07054

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 02/01/2023
2024 01/09/2024