Active
Updated 3/21/2025 2:32:23 PM

Global Mutual Properties (us) Ltd.

Global Mutual Properties (us) Ltd. is a Stock Corporation located in Phoenix, AZ. Established on May 21, 2020, this corporation is officially registered under the document number 4597159 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3550 N. Central Avenue, 4th Floor, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Global Mutual Properties (us) Ltd.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4597159
Date Filed May 21, 2020
Company Age 5 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Global Mutual Properties (us) Ltd. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

3550 N. Central Avenue, 4th Floor
Phoenix, AZ 85012

Mailing Address

3550 N. Central Avenue, 4th Floor
Phoenix, AZ 85012

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 2/12/2025
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Dec 2 2024 9:29am
To:

Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 4/28/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 5/16/2023
Effective Date
Description

Principal Address 1
From: 3550 N. Central Avenue 4th Floor
To: 3550 N. Central Avenue

Principal Address 2
From:
To: 4th Floor

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/26/2021
Effective Date
Description
More...

Document Images