Active
Updated 7/15/2025 12:00:00 AM

Magicians On Mission, Inc.

Magicians On Mission, Inc. is a Nonprofit Corporation located in Phoenix, AZ. Established on September 1, 2020, this corporation is officially registered under the document number 4640523 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 13855 N 36th Ave, Phoenix, AZ 85053, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Magicians On Mission, Inc.
Entity type Nonprofit Corporation
Governing Agency California Secretary of State
Document Number 4640523
Date Filed September 1, 2020
Company Age 4 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ACTIVE DUTY MILITARY SUPPORT NONPROFIT

The data on Magicians On Mission, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

13855 N 36th Ave
Phoenix, AZ 85053

Mailing Address

13855 N 36th Ave
Phoenix, AZ 85053

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Executive Officer
Christopher Rosenheim
13855 N 36th Ave
Phoenix, AZ 85053
Authorized person for 2 entities. See all →
Chief Financial Officer
Joshua Colon
13855 N 36th Ave
Phoenix, AZ 85053
Secretary
Justin Brewer
13855 N 36th Ave
Phoenix, AZ 85053

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/14/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H327021
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gn45418
To:

Event Type Initial Filing
Filed Date 9/1/2020
Effective Date
Description

Document Images