Search icon

HOUSE OUR HEROES, INC.

Company Details

Entity Name: HOUSE OUR HEROES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 04 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2024 (3 months ago)
Document Number: F17000004460
FEI/EIN Number 273087848
Address: 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: OHIO

Agent

Name Role Address
CAMPANELLA ANGELA M Agent 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33418

Chairman

Name Role Address
CAMPANELLA ANTHONY J Chairman 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33403
CAMPANELLA ANGELA M Chairman 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33403

President

Name Role Address
CAMPANELLA ANTHONY J President 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33403

Vice President

Name Role Address
CAMPANELLA ANGELA M Vice President 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33403
LEFKOWITZ MICHELLE M Vice President 5569 Cypress Tree Court, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
CAMPANELLA ANGELA M Secretary 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33403

Treasurer

Name Role Address
CAMPANELLA ANGELA M Treasurer 2202 Appleton Ct, PALM BEACH GARDENS, FL, 33403

Director

Name Role Address
LEFKOWITZ ROBERT M Director 5569 Cypress Tree Court, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-09 2202 Appleton Ct, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-11-09 2202 Appleton Ct, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2024-11-09 CAMPANELLA, ANGELA M No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-09 2202 Appleton Ct, PALM BEACH GARDENS, FL 33418 No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-14
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
Foreign Non-Profit 2017-10-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State