Search icon

MORGAN REALTY, INC.

Company Details

Entity Name: MORGAN REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2012 (13 years ago)
Document Number: P09000014337
FEI/EIN Number 800352887
Address: 1059 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
Mail Address: 1059 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GOODE BRYAN CIII Agent % ROMANELLO GOODE P.L., JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
MORGAN MAXWELL G President 1059 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
O'Reilly Angele R Vice President 1059 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028079 MORGAN PROPERTY SERVICES EXPIRED 2014-03-19 2019-12-31 No data 1312 3RD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
G12000087661 MORGAN MAINTENANCE SERVICE EXPIRED 2012-09-06 2017-12-31 No data 1312 THIRD STREET NORTH, JACKSONVILLE BEACH, FL, 32250
G12000062124 MORGAN REALTY INC. ACTIVE 2012-06-21 2027-12-31 No data 1059 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250
G09070900425 MORGAN PROPERTY MANAGEMENT ACTIVE 2009-03-11 2029-12-31 No data 1059 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 1059 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2016-04-15 1059 BEACH BLVD., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 GOODE, BRYAN C, III No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 % ROMANELLO GOODE P.L., 320 1ST STR NORTH, STE 613, JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT AND NAME CHANGE 2012-06-18 MORGAN REALTY, INC. No data
AMENDMENT 2011-04-07 No data No data
AMENDMENT 2009-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000359030 TERMINATED 16-2018-CC-011294 COUNTY COURT DUVAL COUNTY 2019-12-09 2025-11-12 $3012.00 PATRICIA A TUSANOTTE, 485 SERVIA DR, ST JOHNS FL 32259

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-04-15
ANNUAL REPORT 2016-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State