Search icon

HCF REALTY, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Board of Directors

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

Secretary

Name Role Address
DeLeon, Mayra A. Secretary 2001 Kirby Dr., Suite 1200 Houston, TX 77019

Asst Treasurer

Name Role Address
DeLeon, Mayra A. Asst Treasurer 2001 Kirby Dr., Suite 1200 Houston, TX 77019

Vice President

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

President

Name Role Address
Bristol, David A., Jr. President 2001 Kirby Dr., Suite 1200 Houston, TX 77019

Treasurer

Name Role Address
Arrington, Christi Treasurer 2001 Kirby Dr., Suite 1200 Houston, TX 77019

Events

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

Documents

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