Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
BREAKTHROUGH T1D INC.
Filing Information
833174
23-1907729
10/14/1974
PA
ACTIVE
NAME CHANGE AMENDMENT
04/02/2025
NONE
Principal Address
Changed: 02/02/2024
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Changed: 02/02/2024
Mailing Address
Changed: 02/02/2024
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Changed: 02/02/2024
Registered Agent Name & Address
REGISTERED AGENTS INC
Name Changed: 12/06/2022
Address Changed: 12/06/2022
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702
ST. PETERSBURG, FL 33702
Name Changed: 12/06/2022
Address Changed: 12/06/2022
Officer/Director Detail
Name & Address
Title President
Kowalski, Aaron
Title Treasurer
King, Robert
Title Secretary
McDonald, James
Title Secretary
Raben, Jesse
Title Chair
Beard, Grant
Title Vice Chair
Griffin, Michelle
Title Director
Varey, Matt
Title President
Kowalski, Aaron
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Title Treasurer
King, Robert
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Title Secretary
McDonald, James
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Title Secretary
Raben, Jesse
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Title Chair
Beard, Grant
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Title Vice Chair
Griffin, Michelle
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Title Director
Varey, Matt
200 Vesey St Fl 28
New York, NY 10281
New York, NY 10281
Annual Reports
| Report Year | Filed Date |
| 2023 | 03/31/2023 |
| 2024 | 02/02/2024 |
| 2025 | 04/07/2025 |
Document Images