Entity Name: | HEARING HEALTH FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jul 1978 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | 841118 |
FEI/EIN Number | 13-1882107 |
Address: | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Mail Address: | 38045 47th Street East,, Suite E, PMB# 518, Palmdale, CA 91326 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Boucai, Robert | Treasurer | 505 Fifth Avenue 16th Floor, New York, NY 10017 |
Name | Role | Address |
---|---|---|
Keithley, Elizabeth | Chairman | 19918 Elfin Forest Road, Escondido, CA 92029 |
Name | Role | Address |
---|---|---|
Orlin, Paul E | Vice Chairman | 595 Madison Avenue, NEW YORK, NY 10022 |
Name | Role | Address |
---|---|---|
Higdon, Timothy L. | President | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Disla, Noemi | Assistant Treasurer | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Boccard, Sophia | Director | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Lawlwani, Anil K. | Director | 173 Fort Washington Avenue, 3rd Floor, Room 603 New York, NY 10032 |
Kopczynski, Cary | Director | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Young, Nancy | Director | 225 E. Chicago Ave, #25, Chicago, IL 60611 |
Kujawa, Sharon G | Director | 10 Page Road, Bedford, MA 01730 |
Metzger, Kazie | Director | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Ryals, Brenda | Director | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Salmanson, Carol | Director | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Grushkin, Jay | Chair Elect | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Name | Role | Address |
---|---|---|
Dubno, Judy | Secretary | 575 8th Avenue, Suite 1201, New York, NY 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 575 8th Avenue, Suite 1201, New York, NY 10018 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-11 | 575 8th Avenue, Suite 1201, New York, NY 10018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 2012-02-06 | HEARING HEALTH FOUNDATION, INC. | No data |
REINSTATEMENT | 2006-03-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 1993-04-16 | No data | No data |
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State