Search icon

THE COUNT AND COUNTESS DE HOERNLE FOUNDATION, INC.

Company Details

Entity Name: THE COUNT AND COUNTESS DE HOERNLE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 11 Oct 1990 (34 years ago)
Date of dissolution: 16 Dec 2011 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2011 (13 years ago)
Document Number: N40350
FEI/EIN Number 65-0221652
Address: 2799 NW BOCA RATON BLVD, SUITE 203, BOCA RATON, FL 33431
Mail Address: 2799 NW BOCA RATON BLVD, SUITE 203, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BALLERANO, JAMES AJR. Agent 1201 GEORGE BUSH BLVD., DELRAY BEACH, FL 33463

President

Name Role Address
COUNTESS DE HOERNLE, HENRIETTA President 6055 S. VERDE TR #H-320, BOCA RATON, FL 33433

Vice President

Name Role Address
COUNTESS DE HOERNLE, HENRIETTA Vice President 6055 S. VERDE TR #H-320, BOCA RATON, FL 33433

Secretary

Name Role Address
COUNTESS DE HOERNLE, HENRIETTA Secretary 6055 S. VERDE TR #H-320, BOCA RATON, FL 33433

Director

Name Role Address
WAGMAN, CAROLINA Director 1190 OVERBROOK CIR, YORK, PA 17403

Events

Event Type Filed Date Value Description
MERGER 2011-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N02000004408. MERGER NUMBER 300000118323
REGISTERED AGENT ADDRESS CHANGED 2010-12-09 1201 GEORGE BUSH BLVD., DELRAY BEACH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2010-12-09 BALLERANO, JAMES AJR. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 2799 NW BOCA RATON BLVD, SUITE 203, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2008-01-16 2799 NW BOCA RATON BLVD, SUITE 203, BOCA RATON, FL 33431 No data
REINSTATEMENT 2005-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2011-02-18
Reg. Agent Change 2010-12-09
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-03-31
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State