Search icon

PARTNERSHIP REALTY, INC. - Florida Company Profile

Company Details

Entity Name: PARTNERSHIP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARTNERSHIP REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P98000038572
FEI/EIN Number 650833734

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

Address: 1663 S. Congress Ave, WEST PALM BEACH, FL, 33406, US
Mail Address: 1663 S. Congress Ave, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ISMAEL President 1663 S Congress Ave, WEST PALM BEACH, FL, 33406
Alvarez Ismael Agent 1663 S. Congress Ave, WEST PALM BCH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000122468 SU BONITA CASA.COM EXPIRED 2009-06-17 2014-12-31 - 8115 THOUSAND PINES CIRCLE, WEST PALM BEACH, FL, 33411
G09000122413 TU CASA REAL ESTATE EXPIRED 2009-06-17 2014-12-31 - 8115 THOUSAND PINES CIRCLE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-14 - -
AMENDMENT 2018-11-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 1663 S. Congress Ave, WEST PALM BCH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 1663 S. Congress Ave, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2017-02-06 1663 S. Congress Ave, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Alvarez, Ismael -
AMENDMENT 2014-09-02 - -
AMENDMENT 2014-06-06 - -
AMENDMENT 2009-06-11 - -
CANCEL ADM DISS/REV 2008-12-04 - -

Court Cases

Title Case Number Docket Date Status
ANH NGUYEN VS WEISS, HANDLER & CORNWELL, P.A. and PARTNERSHIP REALTY, INC. 4D2018-2950 2018-10-04 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
502018CA002791

Parties

Name Anh Nguyen
Role Appellant
Status Active
Representations Melissa Alexis Chluski
Name WEISS, HANDLER & CORNWELL, P.A.
Role Appellee
Status Active
Representations Juan G. Mejia, Henry B. Handler
Name PARTNERSHIP REALTY, INC.
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-10-08
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ ORDERED that the order granting the motion for judgment on the pleadings is not final and appealable. See Sgriguoili v. Barakat, 384 So. 2d 657 (Fla. 3d DCA 1980) (an order which "merely grants a motion for judgment on the pleadings, but does not dismiss the complaint, the cause, or a party, or enter judgment for the movant. . . is an interlocutory, rather than a final order."). Accordingly, it is ORDERED that appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal.
Docket Date 2018-10-05
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. 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 2018-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anh Nguyen
Docket Date 2018-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-17
Amendment 2022-03-14
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-09-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-30
Amendment 2018-11-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State