Search icon

RHN COMMUNITIES, INC.

Company Details

Entity Name: RHN COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000067668
FEI/EIN Number 593460092
Address: 36106 HWY 27, HAINES CITY, FL, 33844, US
Mail Address: 4500 HWY 92 EAST, SUITE 1030, LAKELAND, FL, 33801
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
KNAPP MARVIN J Agent 2003 SHORELAND DRIVE, AUBURNDALE, FL, 33823

President

Name Role Address
KNAPP MARVIN J President 2003 SHORELAND DR, AUBURNDALE, FL, 33823

Treasurer

Name Role Address
KNAPP MARVIN J Treasurer 2003 SHORELAND DR, AUBURNDALE, FL, 33823

Secretary

Name Role Address
WNEK MICHAEL E Secretary 526 HILLSIDE DR, AUBURNDALE, FL, 33823

Vice President

Name Role Address
LEVY BYERS P Vice President 2314 HERITAGE LAKES DR, LAKELAND, FL, 33803

Assistant Secretary

Name Role Address
LEVY BYERS P Assistant Secretary 2314 HERITAGE LAKES DR, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 36106 HWY 27, HAINES CITY, FL 33844 No data
CHANGE OF MAILING ADDRESS 2009-04-16 36106 HWY 27, HAINES CITY, FL 33844 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 KNAPP, MARVIN J No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 2003 SHORELAND DRIVE, AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State