Search icon

ANGELIS-HERO FOUNDATION, INC.

Branch

Company Details

Entity Name: ANGELIS-HERO FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Branch of: ANGELIS-HERO FOUNDATION, INC., NEW YORK (Company Number 613329)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F97000004773
FEI/EIN Number 11-2539613
Address: % MILTON SIEGAL, CPA, 7873 AFTON VILLA CT, BOCA RATON, FL 33433
Mail Address: % MILTON SIEGAL, CPA, 7873 AFTON VILLA CT, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: NEW YORK

Agent

Name Role Address
SIEGAL, MILTON CPA Agent 7873 AFTON VILLA CT, BOCA RATON, FL 33433

Director

Name Role Address
DANIELS, THEODORE Director 11152 BOCA WOODS LANE, BOCA RATON, FL 33428
SIEGAL, MILTON Director 7873 AFTON VILLA COURT, BOCA RATON, FL 33433
DANIELS, FRAN Director 11152 BOCA WOODS LANE, BOCA RATON, FL
SIEGAL, HELEN Director 7873 AFTON VILLA CT, BOCA RATON, FL 33433

Secretary

Name Role Address
SIEGAL, MILTON Secretary 7873 AFTON VILLA COURT, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-29 % MILTON SIEGAL, CPA, 7873 AFTON VILLA CT, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2011-01-29 % MILTON SIEGAL, CPA, 7873 AFTON VILLA CT, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 1999-04-13 SIEGAL, MILTON CPA No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-13 7873 AFTON VILLA CT, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State