Entity Name: | THE HYPOGLYCEMIA SUPPORT FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2024 (4 months ago) |
Document Number: | 752682 |
FEI/EIN Number |
592002919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11918 SW Macelli Way, Port Saint Lucie, FL, 34987, US |
Mail Address: | 11918 SW Macelli Way, Port Saint Lucie, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUGGIERO, ROBERTA | President | 10180 NW 30TH COURT,, SUNRISE, FL, 33322 |
Panciera Tiffany | Boar | 6001 N. Ocean Dr., Hollywood, FL, 33019 |
Jaszcz Renee | Boar | 10615 Woodland Oaks Dr, Baton Rouge, LA, 70809 |
Alderson Wolfram | Chief Executive Officer | 74 Mountain Spring Avenue, San Francisco, CA, 94114 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000132416 | SEROTONIN PRESS | EXPIRED | 2019-12-15 | 2024-12-31 | - | P.O. BOX 451778, SUNRISE, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | REGISTERED AGENTS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-29 | 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 11918 SW Macelli Way, Port Saint Lucie, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 11918 SW Macelli Way, Port Saint Lucie, FL 34987 | - |
CANCEL ADM DISS/REV | 2010-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 1991-12-13 | THE HYPOGLYCEMIA SUPPORT FOUNDATION, INC. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-17 |
Reg. Agent Change | 2019-10-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State