Search icon

FLORIDA COMMUNITY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA COMMUNITY PARTNERS, 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: 05 Jun 1990 (35 years ago)
Date of dissolution: 18 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2021 (4 years ago)
Document Number: N38459
FEI/EIN Number 593020738

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

Address: 2747 Prince John Road, Winter Park, FL, 32792, US
Mail Address: 2747 Prince John Road, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLAS JOHN IED 2747 Prince John Road, WINTER PARK, FL, 32792
KRENZER DOUGLAS Chairman of the Board 2747 Prince John Road, WINTER PARK, FL, 32792
NICHOLAS JOHN L Agent 2747 Prince John Road, Winter Park, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2747 Prince John Road, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2021-04-16 2747 Prince John Road, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 2747 Prince John Road, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2009-09-04 NICHOLAS, JOHN LJR. -
NAME CHANGE AMENDMENT 2000-03-14 FLORIDA COMMUNITY PARTNERS, INC. -

Court Cases

Title Case Number Docket Date Status
NU BEGINNINGS PARRAMORE VILLAGE, ETC., ET AL. VS FLORIDA COMMUNITY PARTNERS, ETC., ET AL. 5D2013-1184 2013-04-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-007914-O

Parties

Name Hanton Walters
Role Appellant
Status Active
Name NU BEGINNINGS PARRAMORE VILLAG
Role Petitioner
Status Active
Representations Walter A. Ketchum, Jr.
Name FIFTH THIRD BANK
Role Respondent
Status Active
Name FLORIDA COMMUNITY PARTNERS, INC.
Role Respondent
Status Active
Representations DAVID PAUL HOPSTETTER, Austin L. Moore, ALAN M. GRUNSPAN, MICHAEL P. CAROLAN, Jack R. Reiter, J. JEFFREY DEERY, HARRY A. PAYTON
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-07-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-07-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-06-05
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF 5/20 MOT ATTY FEES
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-05-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOT ATTY FEES;MOOT
On Behalf Of NU BEGINNINGS PARRAMORE VILLAG
Docket Date 2013-05-28
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Walter A. Ketcham Jr. 0156630
Docket Date 2013-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8ORDER
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-05-03
Type Response
Subtype Reply
Description Reply ~ TO 4/26RESPONSE;PT Walter A. Ketcham Jr. 0156630
Docket Date 2013-04-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-04-26
Type Response
Subtype Response
Description RESPONSE ~ PER 4/8ORDER
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA COMMUNITY PARTNERS
Docket Date 2013-04-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2013-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Walter A. Ketcham Jr. 0156630
Docket Date 2013-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ VOL II
On Behalf Of NU BEGINNINGS PARRAMORE VILLAG
Docket Date 2013-04-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NU BEGINNINGS PARRAMORE VILLAG

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314453721 0420600 2010-04-13 2715 W. FAIRBANKS AVE. STE. 200, WINTER PARK, FL, 32789
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-04-13
Case Closed 2016-07-01

Related Activity

Type Complaint
Activity Nr 207417536
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2010-04-16
Abatement Due Date 2010-05-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State