Search icon

MAGNOLIA SCHOOL FOR THE ARTS, LP - Florida Company Profile

Company Details

Entity Name: MAGNOLIA SCHOOL FOR THE ARTS, LP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Apr 2014 (11 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 21 Sep 2020 (4 years ago)
Document Number: A14000000220
FEI/EIN Number 38-3930256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7100 W. OAKLAND PARK BLVD., LAUDERHILL, FL 33313
Mail Address: 7100 W. OAKLAND PARK BLVD., LAUDERHILL, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS-ARNOLD, MELISSA, ESQ., B.C.S. Agent 3840 Crown Point Road, Suite B, JACKSONVILLE, FL 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074165 CHAMPIONSHIP ACADEMY OF DISTINCTION K-8 INCORPORATED EXPIRED 2018-07-05 2023-12-31 - 1100 HILLCREST DRIVE, HOLLYWOOD, FL, 33021
G16000101304 PARAMOUNT CHARTER SCHOOL EXPIRED 2016-09-15 2021-12-31 - 275 W. CONTINENTAL ROAD, SUITE 195, GREEN VALLEY, AZ, 85622

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3840 Crown Point Road, Suite B, JACKSONVILLE, FL 32257 -
LP AMENDMENT 2020-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 7100 W. OAKLAND PARK BLVD., LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2020-09-21 7100 W. OAKLAND PARK BLVD., LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-09-21 GROSS-ARNOLD, MELISSA, ESQ., B.C.S. -
LP AMENDMENT 2018-12-21 - -
LP AMENDMENT 2017-10-03 - -
REINSTATEMENT 2016-03-29 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
LP Amendment 2020-09-21
ANNUAL REPORT 2020-08-08
ANNUAL REPORT 2019-04-24
LP Amendment 2018-12-21
ANNUAL REPORT 2018-05-16
LP Amendment 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8068097209 2020-04-28 0455 PPP 1100 HILLCREST DR, HOLLYWOOD, FL, 33021
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275307
Loan Approval Amount (current) 275307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 63
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 21 Feb 2025

Sources: Florida Department of State