Entity Name: | AIDS HEALTHCARE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 04 Mar 1999 (26 years ago) |
Document Number: | F99000001216 |
FEI/EIN Number |
954112121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 SE THIRD AVENUE,, 4TH FLOOR, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | 6255 W. SUNSET BLVD., 21ST FLOOR, LOS ANGELES, CA, 90028, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | CALIFORNIA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417786963 | 2024-07-31 | 2024-07-31 | 19300 S HAMILTON AVE STE 110-111, GARDENA, CA, 902484400, US | 3800 JOHNSON ST STE F, HOLLYWOOD, FL, 330216030, US | |||||||||||||||||||||||
|
Phone | +1 310-771-0562 |
Phone | +1 954-745-8345 |
Authorized person
Name | KENNETH SCOTT CARRUTHERS |
Role | CHIEF OF PHARMACY |
Phone | 3238605200 |
Taxonomy
Taxonomy Code | 333600000X - Pharmacy |
Is Primary | No |
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
Is Primary | Yes |
Taxonomy Code | 3336S0011X - Specialty Pharmacy |
Is Primary | No |
Name | Role | Address |
---|---|---|
Wright Rodney L | Director | 6255 W SUNSET BLVD, LOS ANGELES, CA, 90028 |
WEINSTEIN MICHAEL | President | 6255 W. SUNSET BLVD, 21ST FLOOR, LOS ANGELES, CA, 90028 |
CARLTON STEVE II | Treasurer | 6255 W SUNSET BLVD., LOS ANGELES, CA, 90028 |
REIS PETER | Vice President | 6255 W. SUNSET BLVD. 21ST FLOOR, LOS ANGELES, CA, 90028 |
Honig Mojica Lyle L | Chie | 6255 W. SUNET BLVD., 21ST FLOOR, LOS ANGELES, CA, 90028 |
Bonds Curley LII | Director | 6255 W. SUNSET BLVD., 21ST FLOOR, LOS ANGELES, CA, 90028 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000137480 | THE VILLAGE AT NEW RIVER | ACTIVE | 2024-11-11 | 2029-12-31 | - | 6255 W. SUNSET BLVD., LOS ANGELES, CA, 90028 |
G24000076788 | AHF PHARMACY | ACTIVE | 2024-06-24 | 2029-12-31 | - | 3800 JOHNSON STREET, STE F, HOLLYWOOD, FL, 33019 |
G24000035853 | AHF MOBILE CLINIC - MIAMI-DADE | ACTIVE | 2024-03-11 | 2029-12-31 | - | 100 NW 170TH STREET, SUITE #208, NORTH MIAMI BEACH, FL, 33169 |
G24000034551 | AHF MOBILE CLINIC - ORLANDO | ACTIVE | 2024-03-07 | 2029-12-31 | - | 1701 NORTH MILLS AVENUE, ORLANDO, FL, 32803 |
G24000034550 | AHF MOBILE CLINIC - PENSACOLA | ACTIVE | 2024-03-07 | 2029-12-31 | - | 4300 BAYOU BLVD., SUITE 17C/D, PENSACOLA, FL, 32503 |
G24000032042 | AHF PHARMACY | ACTIVE | 2024-03-01 | 2029-12-31 | - | 2320 CLEVELAND AVENUE, FORT MYERS, FL, 33901 |
G24000015760 | AHF MOBILE CLINIC - NORTH MIAMI BEACH | ACTIVE | 2024-01-29 | 2029-12-31 | - | 100 NW 170TH STREET, SUITE #208, NORTH MIAMI BEACH, FL, 33169 |
G24000003284 | AHF HEALTHCARE CENTER - HOLLYWOOD FLORIDA | ACTIVE | 2024-01-05 | 2029-12-31 | - | 3800 JOHNSON STREET, STE F, HOLLYWOOD, FL, 33019 |
G23000064479 | AHF WELLNESS - PRIDE CENTER | ACTIVE | 2023-05-24 | 2028-12-31 | - | 2038 NORTH DIXIE HWY, WILTON MANORS, FL, 33305 |
G23000027990 | BROWARD VILLAGE | ACTIVE | 2023-03-01 | 2028-12-31 | - | 6255 W. SUNSET BLVD. 21ST F, LOS ANGELES, CA, 90028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 700 SE THIRD AVENUE,, 4TH FLOOR, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 700 SE THIRD AVENUE,, 4TH FLOOR, FORT LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AIDS HEALTHCARE FOUNDATION, INC. VS CITY OF FORT LAUDERDALE | 4D2020-2648 | 2020-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIDS HEALTHCARE FOUNDATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Scott A. Hiassen, Kendall Coffey |
Name | City of Fort Lauderdale, Florida |
Role | Respondent |
Status | Active |
Representations | Jamie Alan Cole |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-01-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for certiorari is denied. See Miami-Dade County v. Omnipoint Holdings, Inc., 863 So. 2d 195, 199 (Fla. 2003) (“The scope of the district court’s review on second-tier certiorari is limited to whether the circuit court (1) afforded procedural due process, and (2) applied the correct law. . . . “The district court may not review the record to determine whether the underlying agency decision is supported by competent, substantial evidence. . . .”). The petition fails to show that the circuit court in its unelaborated order applied the wrong law or departed from the essential requirements of law in denying the first-tier certiorari petition. The petition effectively challenges the City’s factual determination, which may not be reviewed in second-tier certiorari proceedings.WARNER, KLINGENSMITH and ARTAU, JJ., concur. |
Docket Date | 2020-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-12-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2020-12-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-12-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | AIDS Healthcare Foundation, Inc. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-02 |
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State