Name: | RFC Property I, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Aug 1999 (26 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Branch of: | RFC Property I, Inc., COLORADO (Company Number 19971179224) |
Identification Number: | 000108028 |
Place of Formation: | COLORADO |
Purpose: | Acquires loans and Real Property |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
W. RANDALL DIETRICH | PRESIDENT | 5251 DTC PARKWAY SUITE 300 GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
DENNIS W. BIKUN | TREASURER | 5251 DTC PARKWAY SUITE 300 GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
MARGARET M. REICH | SECRETARY | 5251 DTC PARKWAY SUITE 300 GREENWOOD VILLAGE, CO 80111 USA |
Name | Role | Address |
---|---|---|
W. RANDALL DIETRICH | DIRECTOR | 5251 DTC PARKWAY SUITE 300 GREENWOOD VILLAGE, CO 80111 USA |
Number | Name | File Date |
---|---|---|
201588617590 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201574249310 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201435216800 | Annual Report | 2014-02-06 |
201324836490 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311930770 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 20 May 2025
Sources: Rhode Island Department of State