Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

BRIGHTFOCUS FOUNDATION, INC.

Filing Information
P29513 23-7337229 05/25/1990 DC ACTIVE NAME CHANGE AMENDMENT 02/27/2013 NONE
Principal Address
22512 Gateway Center Dr
Clarksburg, MD 20871

Changed: 01/31/2025
Mailing Address
1395 Piccard Dr Ste 180
Rockville, MD 20850

Changed: 01/31/2025
Registered Agent Name & Address Registered Agents Inc
7901 4th St N Ste 300
St. Petersburg, FL 33702

Name Changed: 01/31/2025

Address Changed: 01/31/2025
Officer/Director Detail Name & Address

Title President

Pagos Haller, Stacy
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Secretary

Freddo, Thomas
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Treasurer

Gottlieb, Shawna
22512 Gateway Center Dr
Clarksburg, MD 20871

Title VP

Walsh, Jon
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Chair

Stewart, Patricia M.
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Arradaza, Cecilia
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Vice Chair

Kaiser, MD, Scott
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Campbell, Paul
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Drayton, Herbert, III
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Griffin, Dana
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Matthews, PhD, Tonya
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Stouffer, PhD, Jan M.
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Myers, Adam
22512 Gateway Center Dr
Clarksburg, MD 20871

Title Director

Seclow, Ann
22512 Gateway Center Dr
Clarksburg, MD 20871

Annual Reports
Report YearFiled Date
2023 03/31/2023
2024 02/06/2024
2025 01/31/2025

Document Images
01/31/2025 -- ANNUAL REPORT View image in PDF format
02/06/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- Reg. Agent Change View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
07/14/2020 -- Reg. Agent Change View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
02/06/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- Name Change View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/11/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
07/17/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/30/1995 -- ANNUAL REPORT View image in PDF format