Search icon

THE HYPOGLYCEMIA SUPPORT FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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