Search icon

COMMUNITY HOUSING PARTNERS CORPORATION - Florida Company Profile

Company Details

Entity Name: COMMUNITY HOUSING PARTNERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2001 (24 years ago)
Document Number: F95000001859
FEI/EIN Number 541023025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 448 DEPOT ST NE, CHRISTIANSBURG, VA, 24073, US
Mail Address: 448 DEPOT ST NE, CHRISTIANSBURG, VA, 24073, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
REED JEFFREY K President 448 DEPOT ST NE, CHRISTIANSBURG, VA, 24073
Hall Andy Chief Operating Officer 448 Depot Street NE, Christiansburg, VA, 24073
Castilla Ana Vice Chairman 5545 SW 6 Street, Miami, FL, 33134
Reddie Racquel Chairman 1912 Abbey Ridge Drive, Dover, FL, 33527
Sutherland Lance Treasurer 448 Depot ST NE, Chrisitansburg, VA, 24073
Famuliner Charles K Boar 1188 Maple Swamp Rd, Rockbridge Baths, VA, 24473

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-06 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 448 DEPOT ST NE, CHRISTIANSBURG, VA 24073 -
CHANGE OF MAILING ADDRESS 2011-04-18 448 DEPOT ST NE, CHRISTIANSBURG, VA 24073 -
NAME CHANGE AMENDMENT 2001-04-11 COMMUNITY HOUSING PARTNERS CORPORATION -

Court Cases

Title Case Number Docket Date Status
Shamer Robertson, Appellant(s) v. Community Housing Partners Corporation, Community Housing Partners of Florida, Vickie Burk, Appellee(s). 1D2022-2410 2022-08-04 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2021-28878

Administrative Agency
2021-29408

Parties

Name Shamer L. Robertson
Role Appellant
Status Active
Name COMMUNITY HOUSING PARTNERS CORPORATION OF FLORIDA
Role Appellee
Status Active
Name Vickie Burk
Role Appellee
Status Active
Name COMMUNITY HOUSING PARTNERS CORPORATION
Role Appellee
Status Active
Representations Mary A Norberg, Christian W. Waugh
Name Angela Primiano
Role Judge/Judicial Officer
Status Active
Name Carli Aldridge
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 368 So. 3d 418
View View File
Docket Date 2022-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shamer L. Robertson
Docket Date 2022-09-27
Type Record
Subtype Appendix
Description Appendix ~ to AB
On Behalf Of Community Housing Partners Corporation
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Community Housing Partners Corporation
Docket Date 2022-09-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description Granting Withdrawal of Motion ~      The Court permits Appellees to withdraw the motion for extension of time filed September 12, 2022, as requested in Appellees’ notice of agreed extension filed September 13, 2022.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 15 days; and withdrawal of motion for eot
On Behalf Of Community Housing Partners Corporation
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Community Housing Partners Corporation
Docket Date 2022-08-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ certified
On Behalf Of Carli Aldridge
Docket Date 2022-08-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Ack. letter from Leon County
Docket Date 2022-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shamer L. Robertson
Docket Date 2022-08-04
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on August 4, 2022, and in the lower tribunal on N/A.
Docket Date 2022-09-12
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 Community Housing Partners Corporation
Docket Date 2022-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shamer L. Robertson
Docket Date 2022-11-14
Type Record
Subtype Transcript
Description Transcript Received ~ 141 pages
On Behalf Of Carli Aldridge
Docket Date 2022-09-13
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Copy/File Supp Cert of Svc 10 days ~ Appellee is directed to serve a copy of the motion for extension of time to file an answer brief docketed September 12, 2022, on the Appellant, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. The failure of Appellee to timely comply with this order will result in striking of the motion for extension of time to file an answer brief, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-09
Reg. Agent Change 2023-07-06
Reg. Agent Resignation 2023-06-09
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State