Search icon

CFC, INC. - Florida Company Profile

Company Details

Entity Name: CFC, 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: 01 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 1996 (29 years ago)
Document Number: N95000001031
FEI/EIN Number 650584005

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

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

Key Officers & Management

Name Role Address
TERRY R. VANDER HEYDEN President 4060 N TAMIAMI TRAIL #4, NAPLES, FL, 34103
VanDerHeyden Thomas Vice President 4060 N TAMIAMI TRAIL, NAPLES, FL, 34103
Clary John Treasurer 4060 N TAMIAMI TRAIL, NAPLES, FL, 34103
MCDONALD & OSBORNE, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-24 McDonald & Osborne,P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 9120 Corsea Del Fontana Way, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 4060 N TAMIAMI TRAIL, #4, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1999-04-23 4060 N TAMIAMI TRAIL, #4, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1996-10-14 CFC, INC. -

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: 01 Apr 2025

Sources: Florida Department of State