Search icon

CFC, INC.

Company Details

Entity Name: CFC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 1996 (28 years ago)
Document Number: N95000001031
FEI/EIN Number 65-0584005
Address: 4060 N TAMIAMI TRAIL, #4, NAPLES, FL 34103
Mail Address: 4060 N TAMIAMI TRAIL, #4, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
MCDONALD & OSBORNE, P.A. Agent

President

Name Role Address
TERRY R. VANDER HEYDEN President 4060 N TAMIAMI TRAIL #4, NAPLES, FL 34103

Vice President

Name Role Address
VanDerHeyden, Thomas Vice President 4060 N TAMIAMI TRAIL, #4 NAPLES, FL 34103

Treasurer

Name Role Address
Clary, John Treasurer 4060 N TAMIAMI TRAIL, #4 NAPLES, FL 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-24 McDonald & Osborne,P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 9120 Corsea Del Fontana Way, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 4060 N TAMIAMI TRAIL, #4, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1999-04-23 4060 N TAMIAMI TRAIL, #4, NAPLES, FL 34103 No data
NAME CHANGE AMENDMENT 1996-10-14 CFC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State