Entity Name: | HCF REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 06 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | 844536 |
FEI/EIN Number | 95-1455045 |
Address: | 2001 Kirby Dr., Suite 1200, Houston, TX 77019 |
Mail Address: | 2001 Kirby Dr., Suite 1200, Houston, TX 77019 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Berly, Brett T. | Board of Directors | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Prast, Albert A. | Board of Directors | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Bristol, David A., Jr. | Board of Directors | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Name | Role | Address |
---|---|---|
DeLeon, Mayra A. | Secretary | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Name | Role | Address |
---|---|---|
DeLeon, Mayra A. | Asst Treasurer | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Baker, Justin L. | Vice President | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Wiegand, Anne-Lise A. | Vice President | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Bristol, David A., Jr. | President | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Name | Role | Address |
---|---|---|
Arrington, Christi | Treasurer | 2001 Kirby Dr., Suite 1200 Houston, TX 77019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 2001 Kirby Dr., Suite 1200, Houston, TX 77019 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 2001 Kirby Dr., Suite 1200, Houston, TX 77019 | No data |
AMENDMENT | 2012-12-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1992-05-05 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-05 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-06-04 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State