Entity Name: | C/HP COVE, INC. |
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: | 29 Sep 1995 (30 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 05 Dec 2012 (12 years ago) |
Document Number: | N95000004630 |
FEI/EIN Number |
521949584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 East 42nd Street, Suite #4900, New York, NY, 10168, US |
Mail Address: | 122 East 42nd Street, Suite #4900, New York, NY, 10168, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORBETT JOHN | Vice President | 2001 W Blue Heron Blvd, Riviera Beach, FL, 33404 |
WIEDORFER JOSEPH P | Vice President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
Eleon Alla A | Treasurer | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
VACCARO THOMAS G | Secretary | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
MITCHELL FRED F | Vice President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
BURNS RICHARD F | President | 122 East 42nd Street, Suite #4900, New York, NY, 10168 |
UNIVERSAL REGISTERED AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000021203 | CLIPPER COVE APARTMENTS | ACTIVE | 2019-02-12 | 2029-12-31 | - | 2001 W BLUE HERON BLVD,SUITE 201, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-08 | 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-08 | UNIVERSAL REGISTERED AGENTS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 122 East 42nd Street, Suite #4900, New York, NY 10168 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 122 East 42nd Street, Suite #4900, New York, NY 10168 | - |
AMENDED AND RESTATEDARTICLES | 2012-12-05 | - | - |
REINSTATEMENT | 2002-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1997-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-10-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE NHP FOUNDATION, INC., C/HP COVE, INC. , CLIPPER COVE APARTMENT and THE PARTNERSHIP, INC. VS HOLLY KEPNISS | 4D2021-1344 | 2021-04-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE PARTNERSHIP, INC. |
Role | Appellant |
Status | Active |
Name | THE NHP FOUNDATION, INC. |
Role | Appellant |
Status | Active |
Representations | Hinda Klein, Mark W. Hektner |
Name | Clipper Cove Apartments |
Role | Appellant |
Status | Active |
Name | C/HP COVE, INC. |
Role | Appellant |
Status | Active |
Name | Holly Kepniss |
Role | Appellee |
Status | Active |
Representations | Stratton A. Smiley, Todd C. Alley, David I. Shiner |
Name | RHEEM SALES COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | The NHP Foundation, Inc. |
Docket Date | 2021-06-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,155 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-04-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | The NHP Foundation, Inc. |
Docket Date | 2021-04-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2021-04-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The NHP Foundation, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-23 |
Reg. Agent Change | 2022-09-08 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-25 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State