Search icon

REAL ESTATE MAGAZINES, INC.

Company Details

Entity Name: REAL ESTATE MAGAZINES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1986 (38 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: P12669
FEI/EIN Number 52-1488990
Address: 1010 WISCONSIN AVE. NW, SUITE 600, WASHINGTON, DC 20007
Mail Address: 1010 WISCONSIN AVE. NW, SUITE 600, WASHINGTON, DC 20007
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Vice President

Name Role Address
BROWNING, CHARLES Vice President 1010 WISCONSIN AVE. NW, WASHINGTON, DC

Director

Name Role Address
BROWNING, CHARLES Director 1010 WISCONSIN AVE. NW, WASHINGTON, DC
DESIMONE, MICHAEL A. Director 1010 WISCONSIN AVE. NW, WASHINGTON, DC
REGARDIE, WILLIAM A. Director 1010 WISCONSIN AVE. NW, WASHINGTON, DC
REGARDIE, RENAY N. Director 1010 WISCONSIN AVE. NW, WASHINGTON, DC

Treasurer

Name Role Address
DESIMONE, MICHAEL A. Treasurer 1010 WISCONSIN AVE. NW, WASHINGTON, DC

President

Name Role Address
REGARDIE, WILLIAM A. President 1010 WISCONSIN AVE. NW, WASHINGTON, DC

Secretary

Name Role Address
REGARDIE, RENAY N. Secretary 1010 WISCONSIN AVE. NW, WASHINGTON, DC

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1992-04-09 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State