Search icon

COUNT AND COUNTESS DE HOERNLE ALZHEIMERS PAVILION, INC. - Florida Company Profile

Company Details

Entity Name: COUNT AND COUNTESS DE HOERNLE ALZHEIMERS PAVILION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 1992 (33 years ago)
Date of dissolution: 26 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: N48694
FEI/EIN Number 650344938

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5200 NE 2 AVENUE, MIAMI, FL, 33137, US
Mail Address: 5200 NE 2 AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIMARK JEFFREY P Director 5200 NE 2 AVENUE, MIAMI, FL, 33137
FUNK MORRIS S Director 5200 NE 2 AVENUE, MIAMI, FL, 33137
DESMARTEAU LISA JO Director 5200 NE 2 AVENUE, MIAMI, FL, 33137
LETTMAN MARILYN Secretary 5200 NE 2 AVENUE, MIAMI, FL, 33137
LETTMAN MARILYN Director 5200 NE 2 AVENUE, MIAMI, FL, 33137
L MARILYN Agent 5200 NE 2 AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-01 - -
CHANGE OF MAILING ADDRESS 2011-08-01 5200 NE 2 AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-01 5200 NE 2 AVENUE, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2011-08-01 L, MARILYN -
CHANGE OF PRINCIPAL ADDRESS 2011-08-01 5200 NE 2 AVENUE, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1998-07-23 - -
NAME CHANGE AMENDMENT 1993-08-04 COUNT AND COUNTESS DE HOERNLE ALZHEIMERS PAVILION, INC. -

Documents

Name Date
REINSTATEMENT 2011-08-01
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-12-03
ANNUAL REPORT 2003-06-03
ANNUAL REPORT 2002-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State