Search icon

SPINA BIFIDA ASSOCIATION OF AMERICA, INC.

Company Details

Entity Name: SPINA BIFIDA ASSOCIATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 12 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2010 (15 years ago)
Document Number: P32790
FEI/EIN Number 58-1342181
Address: 1600 WILSON BLVD, SUITE 800, ARLINGTON, VA 22209
Mail Address: 11786 Coorsgold Lane, Northridge, CA 91326
Place of Formation: WISCONSIN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Morrissey, David Director 12203 Livingston Street, Silver Springs, MD 20902
Bournias-Gagliardo, Maria, Esq. Director 2132 Linwood Avenue, Fort Lee, NJ 07024
Thoming , Marie Director 1380 W. Virginia Avenue, Denver, CO 80223
Phillips, Chase Director 1600 WILSON BLVD, SUITE 800, ARLINGTON, VA 22209
DiNunzio, Tracy Director 1600 WILSON BLVD., SUITE 800, ARLINGTON, VA 22209
Navarette-Smith, Kathryn Ann Director 1600 WILSON BLVD., SUITE 800, ARLINGTON, VA 22209
Widener-Burrows, Dawne Director 920 CREEK DRIVE, ANNAPOLIS, MD 21403
Weiner, John Director 1600 WILSON BLVD., SUITE 800, ARLINGTON, VA 22209
Armijo, James Director 2483 S. Chadwick St., Salt Lake City, UT 84106
BOWMAN, ROBIN Director 1600 WILSON BLVD., SUITE 800, ARLINGTON, VA 22209

President

Name Role Address
Struwe, Sara President 1600 WILSON BLVD, SUITE 800, ARLINGTON, VA 22209

Chief Financial Officer

Name Role Address
Brown , GlenRae Chief Financial Officer 1600 Wilson Blvd Suite 800, Arlington, VA 22209

Chair Elect

Name Role Address
Tobin, Eric Chair Elect 5548 ECHO STREET, LOS ANGELES, CA 90042

Chairman

Name Role Address
Gore, Nancy Chairman 715 Lake Forest Pass, Rosewell, GA 30076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-17 1600 WILSON BLVD, SUITE 800, ARLINGTON, VA 22209 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 1600 WILSON BLVD, SUITE 800, ARLINGTON, VA 22209 No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2015-08-06 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2010-06-07 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1997-03-18 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1993-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
Reg. Agent Change 2015-08-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State