Search icon

RE COMMUNITY HOLDINGS II, INC.

Company Details

Entity Name: RE COMMUNITY HOLDINGS II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 05 Jul 2012 (13 years ago)
Document Number: F12000002915
FEI/EIN Number 80-0696143
Address: 18500 North Allied Way, Phoenix, AZ 85054
Mail Address: 18500 North Allied Way, Phoenix, AZ 85054
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Kasarjian, Ashley Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054
Nickerson, John B. Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054
Wilhoit, Adrienne W. Assistant Secretary 18500 North Allied Way, Phoenix, AZ 85054

Vice President

Name Role Address
Kasarjian, Ashley Vice President 18500 North Allied Way, Phoenix, AZ 85054
Nickerson, John B. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Wilhoit, Adrienne W. Vice President 18500 North Allied Way, Phoenix, AZ 85054
Focazio, Lawrence D. Vice President 18500 North Allied Way, Phoenix, AZ 85054

Secretary

Name Role Address
McKeon, Lauren Secretary 18500 North Allied Way, Phoenix, AZ 85054

Tax

Name Role Address
Focazio, Lawrence D. Tax 18500 North Allied Way, Phoenix, AZ 85054

President

Name Role Address
Arambula, Julia President 18500 North Allied Way, Phoenix, AZ 85054

Director

Name Role Address
Carlsen, Elyse M. Director 18500 North Allied Way, Phoenix, AZ 85054

Treasurer

Name Role Address
Boyd, Calvin R. Treasurer 18500 North Allied Way, Phoenix, AZ 85054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 18500 North Allied Way, Phoenix, AZ 85054 No data
CHANGE OF MAILING ADDRESS 2021-04-22 18500 North Allied Way, Phoenix, AZ 85054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 22 Feb 2025

Sources: Florida Department of State