COMMUNITY HOUSING PARTNERS CORPORATION OF FLORIDA - Florida Company Profile

Entity Name: | COMMUNITY HOUSING PARTNERS CORPORATION OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 30 Mar 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Nov 2013 (12 years ago) |
Document Number: | N31431 |
FEI/EIN Number |
592973450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 WHITE BLVD, INVERNESS, FL, 34453, US |
Mail Address: | 448 Depot Street NE, Christiansburg, VA, 24073, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Jeffrey K | President | 448 Depot Street NE, Christiansburg, VA, 24073 |
Hall Andy | Vice President | 448 Depot St NE, Christiansburg, VA, 24073 |
Famuliner Charles | Director | 1188 Maple Swamp Road, Rockbridge Baths, VA, 24473 |
Castilla Ana | Chairman | 5545 SW 6Street, Miami, FL, 33134 |
Sutherland Lance | Treasurer | 448 Depot ST NE, Chrisitansburg, VA, 24073 |
Kerr Nathan K | Vice Chairman | 510 Cassell Ln, Roanoke, VA, 24014 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000005891 | NATURE WALK | EXPIRED | 2018-01-11 | 2023-12-31 | - | 701 WHITE BLVD, ATTENTION: DONNA BROWN, INVERNESS, FL, 34453 |
G14000030057 | CHP OF FLORIDA | EXPIRED | 2014-03-25 | 2019-12-31 | - | C/O COMMUNITY HOUSING PARTNERS, 701 WHITE BLVD., INVERNESS, FL, 34453 |
G14000030059 | CHP FLORIDA | EXPIRED | 2014-03-25 | 2019-12-31 | - | C/O COMMUNITY HOUSING PARTNERS, 701 WHITE BLVD., INVERNESS, FL, 34453 |
G13000108150 | CITRUS NSP | EXPIRED | 2013-11-04 | 2018-12-31 | - | 701 WHITE BLVD, INVERNESS, FL, 34453 |
G13000108148 | HERNANDO NSP 3 | EXPIRED | 2013-11-04 | 2018-12-31 | - | 701 WHITE BLVD., INVERNESS, FL, 34453 |
G13000108149 | HERNANDO NSP 1 | EXPIRED | 2013-11-04 | 2018-12-31 | - | 701 WHITE BLVD., INVERNESS, FL, 34453 |
G13000097239 | ATLANTIC PINES | EXPIRED | 2013-10-02 | 2018-12-31 | - | 701 WHITE BLVD, INVERNESS, FL, 34453 |
G13000040662 | NATURE WALK | EXPIRED | 2013-08-12 | 2018-12-31 | - | 1531 NE 5TH AVENUE, CRYSTAL RIVER, FL, 34428 |
G13000040661 | HERON WOODS | EXPIRED | 2013-08-12 | 2018-12-31 | - | 701 WHITE BLVD, INVERNESS, FL, 34453 |
G13000040665 | PARKSIDE GARDENS | EXPIRED | 2013-08-12 | 2018-12-31 | - | 621 NW 3RD STREET, OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-07-06 | 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-06 | CAPITOL CORPORATE SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2013-11-22 | COMMUNITY HOUSING PARTNERS CORPORATION OF FLORIDA | - |
CHANGE OF MAILING ADDRESS | 2013-02-19 | 701 WHITE BLVD, INVERNESS, FL 34453 | - |
REINSTATEMENT | 2012-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2006-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-10 | 701 WHITE BLVD, INVERNESS, FL 34453 | - |
AMENDMENT | 1994-07-20 | - | - |
AMENDMENT | 1990-08-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHAMER ROBERTSON VS COMMUNITY HOUSING PARTNERS CORPORATION, COMMUNITY HOUSING PARTNERS OF FLORIDA, AND VICKI BURK | 5D2022-2199 | 2022-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Shamer Robertson |
Role | Appellant |
Status | Active |
Name | COMMUNITY HOUSING PARTNERS CORPORATION OF FLORIDA |
Role | Appellee |
Status | Active |
Name | Vicki Burk |
Role | Appellee |
Status | Active |
Name | Community Housing Partners, Corp. |
Role | Appellee |
Status | Active |
Representations | Christian W. Waugh |
Docket Entries
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-11 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-09-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 8/1/22 - FILED HERE BY AGENCY 9/13/22 |
On Behalf Of | Shamer Robertson |
Docket Date | 2022-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2022-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
Reg. Agent Change | 2023-07-06 |
Reg. Agent Resignation | 2023-06-12 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State