Search icon

REBECCA DREAM HOMES, INC.

Company Details

Entity Name: REBECCA DREAM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jul 1997 (28 years ago)
Document Number: P97000064822
FEI/EIN Number 65-0810117
Mail Address: 2530 NW 14th Ter, CAPE CORAL, FL 33993
Address: 3335 SE 17TH PLACE, CAPE CORAL, FL 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Bergmann, Michaela Agent 2530 NW 14th Ter, CAPE CORAL, FL 33993

Director

Name Role Address
TRABER-DINNENDAHL, KAROLA Director HERZOGSTR.13, LEVERKUSEN, D 51379 D

President

Name Role Address
TRABER-DINNENDAHL, KAROLA President HERZOGSTR.13, LEVERKUSEN, D 51379 D

Assistant Secretary

Name Role Address
DINNENDAHL, BERND Assistant Secretary HERZOGSTR.13, LEVERKUSEN,, D 51379 D

Secretary

Name Role Address
KULBIDA, REBECCA Secretary HERZOGSTR. 13, LEVERKUSEN, D 51379 D

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-13 3335 SE 17TH PLACE, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2019-04-03 Bergmann, Michaela No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2530 NW 14th Ter, CAPE CORAL, FL 33993 No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-05 3335 SE 17TH PLACE, CAPE CORAL, FL 33904 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000996390 TERMINATED 1000000382821 LEE 2012-11-16 2032-12-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State