Search icon

FAMILY PARTNERSHIPS, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY PARTNERSHIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 2009 (15 years ago)
Date of dissolution: 05 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2022 (3 years ago)
Document Number: N09000009407
FEI/EIN Number 371588989

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

Address: 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34654, US
Mail Address: 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE TINA President 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34654
Otis Kristen Chairman 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34654
Long Jason D Chairman 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34654
WHITE TINA Agent 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-04-25 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL 34654 -
AMENDMENT 2012-12-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000413007 ACTIVE 1000000932203 PASCO 2022-08-29 2042-08-31 $ 928.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-05
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8004648510 2021-03-08 0455 PPS 8044 Old County Road 54, New Port Richey, FL, 34653-6457
Loan Status Date 2021-03-23
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9925
Loan Approval Amount (current) 9925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-6457
Project Congressional District FL-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1802357306 2020-04-28 0455 PPP 8044 OLD COUNTY ROAD 54, NEW PORT RICHEY, FL, 34653
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12992
Loan Approval Amount (current) 12992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW PORT RICHEY, PASCO, FL, 34653-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13162.5
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State