Search icon

HEARING HEALTH FOUNDATION, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Boucai, Robert Treasurer 505 Fifth Avenue 16th Floor, New York, NY 10017

Chairman

Name Role Address
Keithley, Elizabeth Chairman 19918 Elfin Forest Road, Escondido, CA 92029

Vice Chairman

Name Role Address
Orlin, Paul E Vice Chairman 595 Madison Avenue, NEW YORK, NY 10022

President

Name Role Address
Higdon, Timothy L. President 575 8th Avenue, Suite 1201, New York, NY 10018

Assistant Treasurer

Name Role Address
Disla, Noemi Assistant Treasurer 575 8th Avenue, Suite 1201, New York, NY 10018

Director

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

Chair Elect

Name Role Address
Grushkin, Jay Chair Elect 575 8th Avenue, Suite 1201, New York, NY 10018

Secretary

Name Role Address
Dubno, Judy Secretary 575 8th Avenue, Suite 1201, New York, NY 10018

Events

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

Documents

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