Search icon

THE NHP FOUNDATION, INC.

Company Details

Entity Name: THE NHP FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 18 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2011 (14 years ago)
Document Number: F08000004946
FEI/EIN Number 521636004
Address: 122 East 42nd Street, Suite #4900, New York, NY, 10168, US
Mail Address: 122 East 42nd Street, Suite #4900, New York, NY, 10168, US
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
UNIVERSAL REGISTERED AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
Burns Richard F Chief Executive Officer 122 East 42nd Street, Suite #4900, New York, NY, 10168

Executive Vice President

Name Role Address
Green Stephen M Executive Vice President 122 East 42nd Street, Suite #4900, New York, NY, 10168

Seni

Name Role Address
Wiedorfer Joseph P Seni 122 East 42nd Street, Suite #4900, New York, NY, 10168

Secretary

Name Role Address
Vaccaro Thomas G Secretary 122 East 42nd Street, Suite #4900, New York, NY, 10168
Mitchell Fred C Secretary 122 East 42nd Street, Suite #4900, New York, NY, 10168
Drobenare Neal F Secretary 122 East 42nd Street, Suite #4900, New York, NY, 10168

Vice President

Name Role Address
Mitchell Fred C Vice President 122 East 42nd Street, Suite #4900, New York, NY, 10168
Drobenare Neal F Vice President 122 East 42nd Street, Suite #4900, New York, NY, 10168

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-08 UNIVERSAL REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 122 East 42nd Street, Suite #4900, New York, NY 10168 No data
CHANGE OF MAILING ADDRESS 2018-04-27 122 East 42nd Street, Suite #4900, New York, NY 10168 No data
REINSTATEMENT 2011-05-06 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
THE NHP FOUNDATION, INC., C/HP COVE, INC. , CLIPPER COVE APARTMENT and THE PARTNERSHIP, INC. VS HOLLY KEPNISS 4D2021-1344 2021-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008552

Parties

Name THE PARTNERSHIP, INC.
Role Appellant
Status Active
Name THE NHP FOUNDATION, INC.
Role Appellant
Status Active
Representations Hinda Klein, Mark W. Hektner
Name Clipper Cove Apartments
Role Appellant
Status Active
Name C/HP COVE, INC.
Role Appellant
Status Active
Name Holly Kepniss
Role Appellee
Status Active
Representations Stratton A. Smiley, Todd C. Alley, David I. Shiner
Name RHEEM SALES COMPANY, INC.
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of The NHP Foundation, Inc.
Docket Date 2021-06-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,155 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of The NHP Foundation, Inc.
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-15
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The NHP Foundation, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-09-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State