Detail by Entity Name
Foreign Not For Profit Corporation
UNITED STATES ANTI-DOPING AGENCY, INCORPORATED
Filing Information
F08000005096
84-1541903
12/01/2008
CO
ACTIVE
Principal Address
Changed: 04/09/2023
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Changed: 04/09/2023
Mailing Address
Changed: 04/09/2023
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Changed: 04/09/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 06/18/2014
Address Changed: 06/18/2014
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 06/18/2014
Address Changed: 06/18/2014
Officer/Director Detail
Name & Address
Title Director
Smith, Tobie
Title Director
Davis, Timothy
Title Authorized Representative
Briggs, Sandra
Title Director
Dunn, Philip
Title Director
Rosen, Paul M
Title Secretary
Taylor, Marcia Lee
Title Treasurer
Wright, Ken
Title Director
Clarke, Judi Brown
Title Director
Merrens, Edward
Title Director
Plummer, David
Title Director
Sellers, Cathy
Title Director
Matsumoto, Alvin
Title Director
Smith, Tobie
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Davis, Timothy
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Authorized Representative
Briggs, Sandra
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Dunn, Philip
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Rosen, Paul M
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Secretary
Taylor, Marcia Lee
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Treasurer
Wright, Ken
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Clarke, Judi Brown
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Merrens, Edward
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Plummer, David
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Sellers, Cathy
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Title Director
Matsumoto, Alvin
5555 Tech Center Drive
Suite 200
COLORADO SPRINGS, CO 80919
Suite 200
COLORADO SPRINGS, CO 80919
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/09/2023 |
2024 | 03/08/2024 |
Document Images