Search icon

OCCASIONS MAGAZINE, INC.

Company Details

Entity Name: OCCASIONS MAGAZINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 May 2012 (13 years ago)
Document Number: F12000002273
FEI/EIN Number 26-1732502
Address: 144 Frontera Drive, Saint Augustine, FL 32084
Mail Address: 144 Frontera Drive, Saint Augustine, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: GEORGIA

Agent

Name Role Address
VREELAND, ANDREW Agent 144 Frontera Drive, ST. AUGUSTINE, FL 32084

Chairman

Name Role Address
VREELAND, HEATHER Chairman 144 Frontera Drive, Saint Augustine, FL 32084

President

Name Role Address
VREELAND, HEATHER President 144 Frontera Drive, Saint Augustine, FL 32084

Vice President

Name Role Address
VREELAND, ANDREW Vice President 144 Frontera Drive, ST. AUGUSTINE, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146351 SOCIAL MAGAZINES ACTIVE 2022-11-29 2027-12-31 No data P.O. BOX 3784, ST. AUGUSTINE, FL, 32085
G15000108897 OCCASIONS MEDIA GROUP ACTIVE 2015-10-26 2025-12-31 No data 144 FRONTERA DRIVE, ST. AUGUSTINE, FL, 32084
G15000058689 ST. AUGUSTINE SOCIAL ACTIVE 2015-06-11 2025-12-31 No data 144 FRONTERA DRIVE, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 144 Frontera Drive, Saint Augustine, FL 32084 No data
CHANGE OF MAILING ADDRESS 2014-03-24 144 Frontera Drive, Saint Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 144 Frontera Drive, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033087110 2020-04-12 0491 PPP 144 Frontera Drive, St Augustine, FL, 32084
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50500
Loan Approval Amount (current) 50500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50850.69
Forgiveness Paid Date 2021-01-07
7876758304 2021-01-28 0491 PPS 144 Frontera Dr, St Augustine, FL, 32084-8670
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46265
Loan Approval Amount (current) 46265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Augustine, SAINT JOHNS, FL, 32084-8670
Project Congressional District FL-05
Number of Employees 4
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46522.03
Forgiveness Paid Date 2021-08-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State