Search icon

HARBOR ASSOCIATES LIMITED PARTNERSHIP

Company Details

Entity Name: HARBOR ASSOCIATES LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 29 Dec 1998 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Apr 2009 (16 years ago)
Document Number: A98000002889
FEI/EIN Number 59-3539359
Mail Address: 1 Holtec Blvd., Camden, NJ 08104
Address: 202 GOMEZ ROAD, HOBE SOUND, FL 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH, MARTHA JMGR Agent 202 GOMEZ ROAD, HOBE SOUND, FL 33455

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-14 202 GOMEZ ROAD, HOBE SOUND, FL 33455 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 202 GOMEZ ROAD, HOBE SOUND, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 202 GOMEZ ROAD, HOBE SOUND, FL 33455 No data
CANCEL ADM DISS/REV 2009-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-29 SINGH, MARTHA JMGR No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
HARBOR ASSOCIATES LIMITED PARTNERSHIP and KRISHNA P. SINGH VS FRANK BONGRAZIO, JR. 4D2022-2692 2022-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010234XXXMB

Parties

Name Krishna P. Singh
Role Appellant
Status Active
Name HARBOR ASSOCIATES LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Jeffrey R. Geldens, Nelson C. Bellido
Name Frank Bongrazio, Jr.
Role Appellee
Status Active
Representations Jack Joseph Aiello, Roger W. Feicht
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *STIPULATION*
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2023-01-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's December 22, 2022 order is vacated as issued in error. Further,A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-12-22
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ***VACATED***A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-12-21
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-12-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF COMPLIANCE
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-11-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-11-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE/RESPONSE TO ORDER
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-11-08
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-10-31
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Frank Bongrazio, Jr.
Docket Date 2022-10-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL STATEMENT
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-10-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the September 13, 2022 order is an appealable final or nonfinal order, as it appears the order merely denies a motion to enforce settlement and no final judgment has been entered. See Fla. R. App. P. 9.130; Honahan v. Burgeson, 327 So. 3d 1260 (Fla. 2d DCA 2021) (dismissing appeal from order denying motion to enforce settlement); Powell v. Woodard, 300 So. 3d 784 (Fla. 1st DCA 2020). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-10-10
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-10-06
Type Record
Subtype Appendix
Description Appendix ~ SUGGESTION OF BANKRUPTCY
On Behalf Of Harbor Associates Limited Partnership
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harbor Associates Limited Partnership

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State