SFA Documents
Annual Reports: “The CornerPost”
- 2022 Annual Report (PDF)
- 2021 Annual Report (PDF)
- 2020 Annual Report (PDF)
- 2019 Annual Report (PDF)
- 2018 Annual Report (PDF)
- 2017 Annual Report (PDF)
- 2016 Annual Report (PDF)
- 2015 Annual Report (PDF)
- 2014 Annual Report – 25th Anniversary (PDF)
- 2013 Annual Report (PDF)
- 2012 Annual Report (PDF)
- 2011 Annual Report (PDF)
Donor Privacy Policy
Other Organizational Documents
- Chapter Delegate Board Orientation 2023
- Bylaws 2022 (PDF)
- Strategic Plan (PDF)
- Policies & Procedures (PDF)
- Chapter Resources Guide (PDF)
- Articles of Incorporation (PDF)
- Certificate of Incorporation (PDF)
- 501(c)(3) Exemption Letter from IRS (PDF)
IRS Filings
- 2021 IRS Form 990
- 2020 IRS Form 990
- 2019 IRS Form 990
- 2018 IRS Form 990
- 2017 IRS Form 990
- 2017 IRS Form 990 signature page
- Form 4506-A (PDF)
- 2016 IRS Form 990 signature page (PDF)
- 2016 IRS Form 990 (PDF)
- 2015 IRS Form 990 (PDF)
- 2014 IRS Form 990 (PDF)
- 2013 IRS Form 990 (PDF)
- 2012 IRS Form 990 (PDF)
- 2011 IRS Form 990 (PDF)
- 2010 IRS Form 990 (PDF)
Minnesota Filings
- Secretary of State: Nonprofit Corporation (Domestic) Business Name
- Attorney General: Charitable Organization Annual Report 2017