Search icon

HORNIK FAMILY FOUNDATION, INC.

Company Details

Entity Name: HORNIK FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Sep 2013 (11 years ago)
Document Number: N99000002994
FEI/EIN Number 650919356
Address: 13627 SUNSHOWERS CIR., ORLANDO, FL, 32828, US
Mail Address: 13627 SUNSHOWERS CIR., ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Hornik Steven R Agent 13627 Sunshowers Circle, Orlando, FL, 32828

President

Name Role Address
HORNIK STEVEN R President 13627 SUNSHOWERS CIRCLE, ORLANDO, FL, 32828

Vice President

Name Role Address
HORNIK TODD A Vice President PO BOX 5522, CARMEL, CA, 93921
PARRITZ ROBIN H Vice President 2242 FIELDSTONE DRIVE, MENDOTA HEIGHTS, MN, 55120

Director

Name Role Address
PARRITZ ARI D Director 1026 Portland Ave, St Paul, MN, 55104
PARRITZ ADAM Director 364 Transylvania Park, Lexington, KY, 40508
Vazquez Melissa R Director 2162 Shermer Road, Glenview, IL, 60026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116711 HORNIK FAMILY FOUNDATION ACTIVE 2012-12-05 2027-12-31 No data 13627 SUNSHOWERS CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-06 Hornik, Steven R No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 13627 Sunshowers Circle, Orlando, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 13627 SUNSHOWERS CIR., ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2018-07-17 13627 SUNSHOWERS CIR., ORLANDO, FL 32828 No data
NAME CHANGE AMENDMENT 2013-09-20 HORNIK FAMILY FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State