Detail by Entity Name

Foreign Not For Profit Corporation

CITY OF HOPE, A NONPROFIT CORPORATION

Filing Information
P40979 95-3435919 10/16/1992 CA ACTIVE
Principal Address
1500 East Duarte Road
Duarte, CA 91010

Changed: 03/20/2015
Mailing Address
1500 E. DUARTE RD
DUARTE, CA 91010

Changed: 04/20/2022
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/06/2005

Address Changed: 01/24/2017
Officer/Director Detail Name & Address

Title Treasurer and CFO

ESCASA-HAIGH, JO ANN
1500 E. DUARTE RD
DUARTE, CA 91010

Title Secretary

O'CALLAHAN, CRISTIN
1500 E. DUARTE RD.
LOS ANGELES, CA 90017

Title Director

Fasano, Philip
1500 EAST DUARTE RD
DUARTE, FL 91010

Title Director

SARGENT, RONALD
1500 E. DUARTE RD
DUARTE, CA 91010

Title Director

STEELE, GLENN
1500 E. DUARTE RD
DUARTE, CA 91010

Title Director

POST, WILLIAM
1500 E. DUARTE RD
DUARTE, CA 91010

Title Director

BRUSER, BARBARA
1500 E. DUARTE RD
DUARTE, CA 91010

Title Director

FINK, STEVEN
1500 E. DUARTE RD
DUARTE, CA 91010

Title Director

CHU, MORGAN
1500 E. DUARTE RD
DUARTE, CA 91010

Title Director

ISAKOW, SELWYN
1500 E. DUARTE RD
DUARTE, CA 91010

Title Assistant Secretary

Bertell, Kristin
1500 East Duarte Road
Duarte, CA 91010

Title Assistant Treasurer

Matthewson, Donald
1500 East Duarte Road
Duarte, CA 91010

Title Director

Vautrinot, Suzanne
1500 East Duarte Road
Duarte, CA 91010

Title PRESIDENT

STONE, ROBERT
1500 East Duarte Road
Duarte, CA 91010

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 05/01/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/27/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
12/06/2005 -- Reg. Agent Change View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/14/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
06/20/1996 -- ANNUAL REPORT View image in PDF format
06/02/1995 -- ANNUAL REPORT View image in PDF format