Search icon

THE PARTNERSHIP, INC. - Florida Company Profile

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 (7 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THRIFT PLAN OF THE PARTNERSHIP INC. 2011 650522900 2012-08-22 THE PARTNERSHIP INC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 624200
Plan sponsor’s address 2001 WEST BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 650522900
Plan administrator’s name THE PARTNERSHIP INC
Plan administrator’s address 2001 WEST BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2012-08-22
Name of individual signing JOHN CORBETT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE PARTNERSHIP INC 2010 650522900 2011-07-10 THE PARTNERSHIP INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 5616556775
Plan sponsor’s address 2210 N. AUSTRALIAN AV, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 650522900
Plan administrator’s name THE PARTNERSHIP INC
Plan administrator’s address 2210 N. AUSTRALIAN AV, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5616556775

Signature of

Role Employer/plan sponsor
Date 2011-07-10
Name of individual signing JOHN CORBETT
Valid signature Filed with authorized/valid electronic signature
THRIFT PLAN OF THE PARTNERSHIP INC 2010 650522900 2012-12-10 THE PARTNERSHIP INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 5616446828
Plan sponsor’s address 2210 N. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 650522900
Plan administrator’s name THE PARTNERSHIP INC
Plan administrator’s address 2210 N. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5616446828

Signature of

Role Plan administrator
Date 2012-12-10
Name of individual signing JOHN CORBETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-12-10
Name of individual signing JOHN CORBETT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE PARTNERSHIP, INC. 2009 650522900 2010-08-10 THE PARTNERSHIP, INC. 0
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 5616556775
Plan sponsor’s address 2210 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 650522900
Plan administrator’s name THE PARTNERSHIP, INC.
Plan administrator’s address 2210 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5616556775

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing JOHN CORBETT
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-08-10
Name of individual signing JOHN CORBETT
Valid signature Filed with incorrect/unrecognized electronic signature
EMPLOYEE BENEFIT PLAN OF THE PARTNERSHIP, INC. 2009 650522900 2010-08-25 THE PARTNERSHIP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 624200
Sponsor’s telephone number 5616556775
Plan sponsor’s address 2210 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 650522900
Plan administrator’s name THE PARTNERSHIP, INC.
Plan administrator’s address 2210 N AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5616556775

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing JOHN CORBETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-25
Name of individual signing JOHN CORBETT
Valid signature Filed with authorized/valid electronic signature
THRIFT PLAN OF THE PARTNERSHIP INC 2009 650522900 2010-08-10 THE PARTNERSHIP INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 624200
Sponsor’s telephone number 5616446828
Plan sponsor’s address 2210 N. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 650522900
Plan administrator’s name THE PARTNERSHIP INC.
Plan administrator’s address 2210 N. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5616446828

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing JEANNETTE CORBETT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Geach Richard 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
Corbett John Director 2001 W. Blue Heron Blvd., Suite 201, Riviera Beach, FL, 33404

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

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0522900 Corporation Unconditional Exemption 2001 WEST BLUE HERON BLVD 201, RIVIERA BEACH, FL, 33404-5003 1996-08
In Care of Name % JOHN CORBETT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 48203272
Income Amount 49356665
Form 990 Revenue Amount 13504017
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name PARTNERSHIP INC
EIN 65-0522900
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3856847708 2020-05-01 0455 PPP 2001 W BLUE HERON BLVD, RIVIERA BEACH, FL, 33404
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 611620
Loan Approval Amount (current) 611620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-1400
Project Congressional District FL-20
Number of Employees 41
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 619378.36
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State