Search icon

HYFC, INC.

Company Details

Entity Name: HYFC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2014 (11 years ago)
Document Number: N14000007039
FEI/EIN Number 47-1495948
Address: 1364 S Narcoossee Rd., Saint Cloud, FL, 34771, US
Mail Address: P.O. Box 700621, ST. CLOUD, FL, 34770, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Stine Kathleen Agent 1364 S Narcoossee Rd., Saint Cloud, FL, 34771

President

Name Role Address
Stine Kathleen President P.O. Box 700621, ST. CLOUD, FL, 34770

Foot

Name Role Address
Boutilier Justin Foot P.O. Box 700621, ST. CLOUD, FL, 34770

Chee

Name Role Address
Southern Crystal Chee P.O. Box 700621, ST. CLOUD, FL, 34770

Secretary

Name Role Address
Mangan Tresja Secretary P.O. Box 700621, ST. CLOUD, FL, 34770

Treasurer

Name Role Address
Kersey Caitlin Treasurer P.O. Box 700621, ST. CLOUD, FL, 34770

Comp

Name Role Address
Amen Sarah Comp P.O. Box 700621, ST. CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1364 S Narcoossee Rd., Saint Cloud, FL 34771 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 Stine, Kathleen No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1364 S Narcoossee Rd., Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2015-02-01 1364 S Narcoossee Rd., Saint Cloud, FL 34771 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-02-26
Reg. Agent Change 2023-02-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State