Search icon

AIDS HEALTHCARE FOUNDATION, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
AIDS HEALTHCARE FOUNDATION, INC. VS CITY OF FORT LAUDERDALE 4D2020-2648 2020-12-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-004574

Parties

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.

Documents

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