
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RE COMMUNITY HOLDINGS II, INC.
Filing Information
F12000002915
80-0696143
07/05/2012
DE
ACTIVE
Principal Address
Changed: 04/03/2025
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/03/2025
Mailing Address
Changed: 04/03/2025
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/03/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Director
Carlsen, Elyse M.
Title President
Arambula, Julia
Title Vice President and Assistant Secretary
Wilhoit, Adrienne W.
Title Vice President and Assistant Secretary
Nickerson, John B.
Title Assistant Secretary and Vice President
Kasarjian, Ashley
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title Treasurer
Boyd, Calvin R.
Title Director
Carlsen, Elyse M.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Arambula, Julia
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Vice President and Assistant Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Vice President and Assistant Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Assistant Secretary and Vice President
Kasarjian, Ashley
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Tax
Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2023 | 04/22/2023 |
2024 | 04/22/2024 |
2025 | 04/03/2025 |
Document Images