Search icon

MAG PROPERTIES, INC.

Company Details

Entity Name: MAG PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Sep 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 1996 (28 years ago)
Document Number: 834978
FEI/EIN Number 13-2828417
Address: 1401 CROCKER STREET, SARASOTA, FL 34231
Mail Address: PO BOX 165, COS COB, CT 06807
ZIP code: 34231
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Co

Name Role Address
Gerard, Philippa Groves Co 611 Hill Street PO Box 2365, Southampton, NY 11969
Outerbridge, Amanda F T Co Cover Drive, Fairylands Road, Pembroke HM06 BM

Chairwoman

Name Role Address
Gerard, Philippa Groves Chairwoman 611 Hill Street PO Box 2365, Southampton, NY 11969
Outerbridge, Amanda F T Chairwoman Cover Drive, Fairylands Road, Pembroke HM06 BM

Director

Name Role Address
Gerard, Philippa Groves Director 611 Hill Street PO Box 2365, Southampton, NY 11969
Outerbridge, Amanda F T Director Cover Drive, Fairylands Road, Pembroke HM06 BM
Johnston, James Wylie Director PO Box 165, Cos Cob, CT 06807
Outerbridge, Ashley Director Cover Drive, Fairylands Road, Pembroke HM06 BM
Johnston, Benjamin Allen Walker Director 611 Hill Street PO Box 2365, Southampton, NY 11969

Treasurer

Name Role Address
Johnston, James Wylie Treasurer PO Box 165, Cos Cob, CT 06807

Vice President

Name Role Address
Outerbridge, Ashley Vice President Cover Drive, Fairylands Road, Pembroke HM06 BM

President

Name Role Address
Johnston, James Wylie President PO Box 165, Cos Cob, CT 06807

Secretary

Name Role Address
Outerbridge, Ashley Secretary Cover Drive, Fairylands Road, Pembroke HM06 BM

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 1401 CROCKER STREET, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2021-08-30 1401 CROCKER STREET, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2021-08-30 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
REINSTATEMENT 1996-10-04 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-20
Reg. Agent Change 2021-08-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State