Search icon

RHG APARTMENTS, INC.

Company Details

Entity Name: RHG APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000053082
FEI/EIN Number 263521269
Address: 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
Mail Address: 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
GIEBEIG P. SPARKS I Agent 21125 OLD BELLAMY RD., ALACHUA, FL, 32615

President

Name Role Address
GIEBEIG P. SPARKS I President 21125 OLD BELLAMY RD., ALACHUA, FL, 32615

Director

Name Role Address
GIEBEIG P. SPARKS I Director 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
GIEBEIG REBECCA H Director 21125 OLD BELLAMY RD., ALACHUA, FL, 32615
DIETRICH LARETT G Director 6146 NW 38TH TERR., GAINESVILLE, FL, 32653

Vice President

Name Role Address
GIEBEIG REBECCA H Vice President 21125 OLD BELLAMY RD., ALACHUA, FL, 32615

Treasurer

Name Role Address
GIEBEIG REBECCA H Treasurer 21125 OLD BELLAMY RD., ALACHUA, FL, 32615

Secretary

Name Role Address
DIETRICH LARETT G Secretary 6146 NW 38TH TERR., GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-05
Domestic Profit 2013-02-15
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State