Search icon

JUNIPER PARTNERS, INC.

Company Details

Entity Name: JUNIPER PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F93000005180
FEI/EIN Number 13-3458256
Address: 400 BROADACRES DRIVE, BLOOMFIELD, NJ 07003
Mail Address: 400 BROADACRES DRIVE, BLOOMFIELD, NJ 07003
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
KATZMANN, LYNNE S President 400 BROADACRES DR 4TH FLOOR, BLOOMFIELD, NJ 07003

Director

Name Role Address
KATZMANN, LYNNE S Director 400 BROADACRES DR 4TH FLOOR, BLOOMFIELD, NJ 07003

Vice President

Name Role Address
HASTINGS, CHARLES W Vice President 400 BROADACRES DR 4TH FLOOR, BLOOMFIELD, NJ 07003

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 400 BROADACRES DRIVE, BLOOMFIELD, NJ 07003 No data
CHANGE OF MAILING ADDRESS 2000-08-10 400 BROADACRES DRIVE, BLOOMFIELD, NJ 07003 No data

Court Cases

Title Case Number Docket Date Status
KAREN A. YALE VS JUNIPER MICHAEL, L P 2D2015-5308 2015-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-001761

Parties

Name KAREN A. YALE
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ.
Name ESTATE OF FRANK YALE
Role Appellant
Status Active
Name JUNIPER MANAGEMENT, L.L.C.
Role Appellee
Status Active
Name ERIN A. SAKMAR
Role Appellee
Status Active
Name JUNIPER VILLAGE AT NAPLES
Role Appellee
Status Active
Name JUNIPER MICHAEL, L P
Role Appellee
Status Active
Representations KATHRYN L. ENDER, ESQ., JOHN D. COLEMAN, ESQ., LISSETTE GONZALEZ, ESQ.
Name JUNIPER PARTNERS, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees filed a motion for appellate attorney's fees pursuant to an attorney's fee provision in the Residence and Service Agreement. Appellees' motion for fees is remanded to the trial court for a determination of entitlement under the above-referenced grounds. If a finding of entitlement is made, the trial court is authorized to award Appellees fees in an amount determined by the trial court to be appropriate. See Fla. R. App. P. 9.400(b).
Docket Date 2016-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2016-06-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KAREN A. YALE
Docket Date 2016-05-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KAREN A. YALE
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2016-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KAREN A. YALE
Docket Date 2016-04-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2016-02-15
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***NONFINAL APPEAL***
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2016-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KAREN A. YALE
Docket Date 2016-01-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KAREN A. YALE
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUNIPER MICHAEL, L P
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KAREN A. YALE
Docket Date 2015-12-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2015-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN A. YALE

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-09-01
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State