The Arthritis Foundation, Inc. Overview
The Arthritis Foundation, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, June 17, 1986 and is approximately thirty-eight years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Arthritis Foundation, Inc.
Network Visualizer
Advertisements
Key People
Who own The Arthritis Foundation, Inc.
Name | |
---|---|
Rowland W. Chang 1 |
Chairman
NonDir
President
Secretary
Director
|
Ann M. Palmer |
President
President/CEO
NonPres
Secretary
|
Steven Taylor |
President
|
Frank Longobardi 1 |
Treasurer
NonTreas
Chairman
|
Winell Belfonte |
Treasurer
|
Laurie Stewart 1 |
Secretary
NonSec
Treasurer
|
Mary Battle 1 |
Director
NonDir
|
Cavan Redmond |
Director
Secretary
|
Eileen Boone |
Director
|
Andrew K. Crighton |
Director
|
Helen Emery |
Director
|
Randeep Kahlon |
Director
|
Michael K. Moriarty |
Director
Secretary
|
David Pleasance |
Director
NonDir
|
Anthony Rizzo |
Director
NonDir
|
W. Hayes Wilson |
Director
|
Joseph K. Nellis |
Director
|
Robin Dore |
Director
NonDir
|
Helen King |
Secretary
|
David Felson |
Director
|
Mark Fromison |
Director
|
Dennis Ehling |
Executive Committee
NonDir
Director
|
Patrician Hannon 1 |
Vice Chairman
|
Catherine McClellan |
Assistant Secretary
|
Matt Mooney |
Executive Committee
|
Dennis Mowrey |
Executive Committee
|
Michael T. Ortman |
Immediat Past Chair
Chairman
President
Secretary
|
Tony Bihl |
NonDir
Treasurer
Director
|
Randeep Kahlon |
NonDir
Director
|
Jerry Langley |
Chairman
|
Debra Lappin |
Chairman
|
Manuel Loya 1 |
President
Director
|
Robert E. Harris |
President
|
Daniel T. McGowan |
President
Vice President
|
Don L. Riggin |
President
CEO
|
John H. Klippel |
President
Secretary
|
Karen Larson |
CFO
|
Christopher Corrigan |
CFO
|
Steve A. Schneider |
Treasurer
|
Peter Barnhart |
Treasurer
|
Kenneth G. Baltes |
Treasurer
|
David E. Shuey |
Treasurer
|
Jane Bascle |
Treasurer
Secretary
|
Rose Thomas |
Treasurer
Secretary
|
Cathy Hood |
Treasurer
Secretary
|
Peter Mainstain 1 |
Secretary
|
Catherine Dunlay |
Secretary
|
Theodore C. Cadwell |
Director
|
Tim Jones |
Director
|
Terry Klinker |
Secretary
|
Frank Kelly |
Secretary
|
Paul A. Poupart |
Secretary
|
Patricia Novak Nelson |
Secretary
|
Roberta K. Byrum |
Secretary
|
Forest T. Harper |
Secretary
|
Raymond Snow |
Director
|
Thomas Fleetwood |
Director
|
K. Andrew Crighton |
Director
|
Martin Lotz |
Director
|
William Brackney |
Vice President
|
Robert F. Meenan |
Vice President
|
M. Shaun McGaughey |
Vice President
|
David C. Clapp |
Vice President
|
Firman W. Beckwith |
Vice President
|
Patricia Hannon |
Vice President
|
Showing 8 records out of 65
Known Addresses for The Arthritis Foundation, Inc.
1355 Peachtree St NE
Atlanta, GA 30309
16633 Ventura Blvd
Encino, CA 91436
550 Pharr Rd NE
Atlanta, GA 30305
800 W 6th St
Los Angeles, CA 90017
111 S Independence Mall E
Philadelphia, PA 19106
1314 Spring St NW
Atlanta, GA 30309
310 W 20th St
Kansas City, MO 64108
29 Crafts St
Newton, MA 02458
1330 W Peachtree St NW
Atlanta, GA 30309
9505 Reisterstown Rd
Owings Mills, MD 21117
Corporate Filings for The Arthritis Foundation, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000000911 |
Date Filed: | Thursday, February 23, 1995 |
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F06000002268 |
Date Filed: | Tuesday, April 11, 2006 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Georgia |
State ID: | 01534557 |
Date Filed: | Tuesday, June 17, 1986 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Revoked |
State: | Nevada |
Foreign State: | Georgia |
State ID: | C3485-1984 |
Date Filed: | Thursday, May 17, 1984 |
Date Expired: | Saturday, June 1, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Georgia |
State ID: | E0118822014-9 |
Date Filed: | Tuesday, March 4, 2014 |
Registered Agent | Csc Services of Nevada, Inc. |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 802694306 |
Date Filed: | Friday, April 7, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/17/1984 | Foreign Qualification | ||
4/11/1985 | Registered Agent Address Change | JUDITH M. CLARK SUITE 14A 2700 STATE STREET LAS VEGAS NV 89109 | |
5/5/1988 | Registered Agent Change | JUDITH M. CLARK 3160 SO. VALLEY VIEW BLVD. LAS VEGAS NV 89102 | |
5/29/1990 | Registered Agent Change | PETER GIUSTI 3850 W. DESERT INN RD. LAS VEGAS NV 89102 F B | |
5/28/1992 | Registered Agent Change | PAULA HORNBUCKLE SUITE 108 3850 WEST DESERT INN ROAD LAS VEGAS NV 89102 F B | |
5/11/1993 | Registered Agent Change | LILLIAN A. CLEARY SUITE 108 3850 W. DESERT INN ROAD LAS VEGAS NV 89102 TCH | |
11/29/1995 | Amendment | REINSTATED - REVOKED 2/1/95 TCH | |
8/7/1997 | Registered Agent Change | GENE FOLEY #108 3850 W. DESERT INN RD LAS VEGAS NV 89102 MJM | |
5/12/1998 | Annual List | ||
4/29/1999 | Annual List | ||
2/5/2001 | Annual List | ||
2/6/2001 | Registered Agent Change | NIKKI SOBKOWSKI SUITE B #102 2660 S. RAINBOW BLVD. LAS VEGAS NV 89102 RAA | |
5/14/2001 | Annual List | ||
6/3/2002 | Annual List | ||
3/24/2004 | Annual List | ||
9/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
9/21/2004 | Registered Agent Change | SUE MILLER SUITE 8 2450 CHANDLER AVE LAS VEGAS NV 89120 MTF | |
4/4/2005 | Annual List | ||
3/30/2006 | Annual List | ||
3/30/2006 | Registered Agent Change | ||
7/5/2007 | Annual List | ||
7/14/2008 | Annual List | ||
3/6/2009 | Annual List | ||
5/26/2010 | Annual List | ||
12/10/2010 | Registered Agent Change | ||
7/28/2011 | Annual List | ||
3/4/2014 | Foreign Qualification | ||
7/2/2014 | Charitable-Solicitation Registration Statement | ||
7/2/2014 | Initial List | 14/15 | |
3/11/2015 | Annual List | 15/16 | |
3/11/2015 | Charitable-Solicitation Registration Statement | ||
3/21/2016 | Annual List | 16-17 | |
3/21/2016 | Charitable-Solicitation Registration Statement | ||
10/3/2016 | Amended List | 16-17 | |
10/3/2016 | Charitable-Solicitation Registration Statement | ||
2/1/2017 | Registered Agent Change | ||
3/22/2017 | Annual List | ||
3/22/2017 | Charitable-Solicitation Registration Statement | ||
3/27/2017 | Amended List | ||
3/27/2017 | Charitable-Solicitation Registration Statement | ||
4/7/2017 | Application for Registration | ||
3/19/2018 | Annual List | 2018-2019 | |
3/19/2018 | Charitable-Solicitation Registration Statement | ||
3/28/2019 | Annual List |
Trademarks for The Arthritis Foundation, Inc.
Serial Number:
86903232
Drawing Code:
|
|
Serial Number:
86703938
Drawing Code: 3000
|
|
Serial Number:
86543195
Drawing Code: 3000
|
|
Serial Number:
86770932
Drawing Code: 4000
|
|
Serial Number:
77529694
Drawing Code: 2000
|
|
Serial Number:
86462633
Drawing Code: 4000
|
|
Serial Number:
77350804
Drawing Code: 4000
|
|
Serial Number:
86775194
Drawing Code: 3000
|
|
Serial Number:
86502900
Drawing Code: 3000
|
|
Serial Number:
78759389
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for The Arthritis Foundation, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Arthritis Foundation, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1355 Peachtree St NE Atlanta, GA 30309
16633 Ventura Blvd Encino, CA 91436
550 Pharr Rd NE Atlanta, GA 30305
800 W 6th St Los Angeles, CA 90017
111 S Independence Mall E Philadelphia, PA 19106
1314 Spring St NW Atlanta, GA 30309
310 W 20th St Kansas City, MO 64108
29 Crafts St Newton, MA 02458
1330 W Peachtree St NW Atlanta, GA 30309
9505 Reisterstown Rd Owings Mills, MD 21117
These addresses are known to be associated with The Arthritis Foundation, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records