Detail by Officer/Registered Agent Name
Foreign Profit Corporation
HCF REALTY, INC.
Filing Information
844536
95-1455045
11/06/1979
TX
ACTIVE
AMENDMENT
12/20/2012
NONE
Principal Address
Changed: 04/24/2024
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Changed: 04/24/2024
Mailing Address
Changed: 04/24/2024
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Changed: 04/24/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 05/05/1992
Address Changed: 05/05/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/05/1992
Address Changed: 05/05/1992
Officer/Director Detail
Name & Address
Title Board of Directors
Berly, Brett T.
Title Secretary & Asst Treasurer
DeLeon, Mayra A.
Title VP
Baker, Justin L.
Title VP
Wiegand, Anne-Lise A.
Title President
Bristol, David A., Jr.
Title Board of Directors
Prast, Albert A.
Title Treasurer
Arrington, Christi
Title Board of Directors
Bristol, David A., Jr.
Title Board of Directors
Berly, Brett T.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title Secretary & Asst Treasurer
DeLeon, Mayra A.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title VP
Baker, Justin L.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title VP
Wiegand, Anne-Lise A.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title President
Bristol, David A., Jr.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title Board of Directors
Prast, Albert A.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title Treasurer
Arrington, Christi
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Title Board of Directors
Bristol, David A., Jr.
2001 Kirby Dr.
Suite 1200
Houston, TX 77019
Suite 1200
Houston, TX 77019
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 03/28/2023 |
2024 | 04/24/2024 |
Document Images