Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

HEARING HEALTH FOUNDATION, INC.

Filing Information
841118 13-1882107 07/24/1978 NY ACTIVE NAME CHANGE AMENDMENT 02/06/2012 NONE
Principal Address
575 8th Avenue, Suite 1201
New York, NY 10018

Changed: 02/11/2021
Mailing Address
11786 Coorsgold Lane
Northridge, CA 91326

Changed: 01/15/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/22/2016

Address Changed: 01/22/2016
Officer/Director Detail Name & Address

Title Director

Harris, Roger
265 Dans Highway
New Canaan, CT 06840-2506

Title Treasurer

Boucai, Robert
505 Fifth Avenue 16th Floor
New York, NY 10017

Title Immediate Past Chair

Keithley, Elizabeth
19918 Elfin Forest Road
Escondido, CA 92029

Title VC

Orlin, Paul E
595 Madison Avenue
NEW YORK, NY 10022

Title President

Higdon, Timothy L.
575 8th Avenue, Suite 1201
New York, NY 10018

Title Assistant Treasurer

Disla, Noemi
575 8th Avenue, Suite 1201
New York, NY 10018

Title Director

Boccard, Sophia
575 8th Avenue, Suite 1201
New York, NY 10018

Title Director

Lawlwani, Anil K.
173 Fort Washington Avenue
3rd Floor,
Room 603
New York, NY 10032

Title Director

Frank, Jason V.
575 8th Avenue, Suite 1201
New York, NY 10018

Title Chair

Dillard, John T.
555 Dyer Road Code
Monterey, CA 93943

Title Director

Frank, Jason
575 8th Avenue, Suite 1201
New York, NY 10018

Title Chairman

Grushkin, Jay
575 8th Avenue, Suite 1201
New York, NY 10018

Title Director

Kopczynski, Cary
575 8th Avenue, Suite 1201
New York, NY 10018

Title Director

Young, Nancy
225 E. Chicago Ave, #25
Chicago, IL 60611

Title Director

Kujawa, Sharon G
10 Page Road
Bedford, MA 01730

Title Director

Shannon, Robert V.
575 8th Avenue, Suite 1201
New York, NY 10018

Title Secretary

Dubno, Judy
575 8th Avenue, Suite 1201
New York, NY 10018

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 01/19/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- Reg. Agent Change View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- Name Change View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
05/07/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- REINSTATEMENT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
06/24/2003 -- ANNUAL REPORT View image in PDF format
10/02/2002 -- REINSTATEMENT View image in PDF format
10/02/2002 -- Reg. Agent Change View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
03/15/1995 -- ANNUAL REPORT View image in PDF format