Search icon

FHFC II, INC. - Florida Company Profile

Company Details

Entity Name: FHFC II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: N08000007197
FEI/EIN Number NOT APPLICABLE

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

Address: 227 NORTH BRONOUGH STREET, STE 5000, TALLAHASSEE, FL, 32301
Mail Address: 227 NORTH BRONOUGH STREET, STE 5000, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benson Ryan Chairman 227 NORTH BRONOUGH STREET, TALLAHASSEE, FL, 32301
Einhorn Sandra Vice Chairman 227 NORTH BRONOUGH STREET, TALLAHASSEE, FL, 32301
Sellers Angeliki Agent 227 NORTH BRONOUGH STREET, TALLAHASSEE, FL, 32301
Sellers Angeliki G Chief Financial Officer 227 NORTH BRONOUGH STREET, SUITE 5000, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099481 SOL CALIENTE EXPIRED 2010-10-29 2015-12-31 - 16400 NELSON PARK DRIVE, CLERMONT, FL, 34714
G10000072470 LUNA DULCE EXPIRED 2010-08-06 2015-12-31 - 16803 SARAH'S PLACE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-08 Sellers, Angeliki -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 227 NORTH BRONOUGH STREET, STE 5000, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2010-01-20 227 NORTH BRONOUGH STREET, STE 5000, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 227 NORTH BRONOUGH STREET, STE 5000, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State