Search icon

MAGNOLIA POINT REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAGNOLIA POINT REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Dec 1986 (39 years ago)
Document Number: J31173
FEI/EIN Number 592758221
Address: 3616 MAGNOLIA PT BLVD, GREEN COVE SPGS., FL, 32043
Mail Address: 3616 MAGNOLIA PT BLVD, GREEN COVE SPGS., FL, 32043
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNOLD, ROSALIND L. President 21 ELMORE ST, GREEN COVE SPRGS, FL
ROYAL BERT Vice President 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS, FL
ROYAL BERT Secretary 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS, FL
ROYAL BERT Treasurer 3616 MAGNOLIA POINT BLVD, GREEN COVE SPGS, FL
ROYAL, BERT V. Agent 3616 MAGNOLIA POINT BLVD., GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000102555 EXIT MAGNOLIA POINT REALTY ACTIVE 2012-10-22 2027-12-31 - 3616 MAGNOLIA POINT BLVD., GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 3616 MAGNOLIA PT BLVD, GREEN COVE SPGS., FL 32043 -
CHANGE OF MAILING ADDRESS 2004-02-09 3616 MAGNOLIA PT BLVD, GREEN COVE SPGS., FL 32043 -
REGISTERED AGENT NAME CHANGED 1989-08-03 ROYAL, BERT V. -
REGISTERED AGENT ADDRESS CHANGED 1989-08-03 3616 MAGNOLIA POINT BLVD., GREEN COVE SPRINGS, FL 32043 -
AMENDED AND RESTATEDARTICLES 1986-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18320.12
Total Face Value Of Loan:
18320.12

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,320.12
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,320.12
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$18,515.87
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $8,320.12
Utilities: $2,000
Mortgage Interest: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State