Search icon

THE PARTNERSHIP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PARTNERSHIP, 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 Apr 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 25 Sep 2024 (9 months ago)
Document Number: N96000003114
FEI/EIN Number 65-0522900

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

Address: 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404, US
Mail Address: 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Geach Richard Director 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404
Corbett John Director 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404
LaPorta Michael Director 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404
Jacobs Hugh Executive Vice President 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404
Ugljanin Erol Vice President 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404
Williamson Jamie Vice President 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404
Jacobs Hugh Agent 2001 W Blue Heron Blvd, Riviera Beach, FL, 33404

Form 5500 Series

Employer Identification Number (EIN):
650522900
Plan Year:
2011
Number Of Participants:
18
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-05 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL 33404 -
CHANGE OF MAILING ADDRESS 2024-05-05 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL 33404 -
REGISTERED AGENT NAME CHANGED 2022-12-20 Jacobs, Hugh -
REGISTERED AGENT ADDRESS CHANGED 2022-12-20 2001 W Blue Heron Blvd, Suite 201, Riviera Beach, FL 33404 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008552

Parties

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.

Documents

Name Date
Amended and Restated Articles 2024-09-25
AMENDED ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25

Tax Exempt

Employer Identification Number (EIN) :
65-0522900
In Care Of Name:
% JOHN CORBETT
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1996-08
National Taxonomy Of Exempt Entities:
Housing & Shelter: Housing Development, Construction, Management
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
611620
Current Approval Amount:
611620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
619378.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State