Search icon

A.H. OF MONROE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: A.H. OF MONROE COUNTY, 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: 03 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2024 (a year ago)
Document Number: N13659
FEI/EIN Number 592678740

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

Mail Address: 1434 KENNEDY DRIVE, KEY WEST, FL, 33040-7008, US
Address: 1434 KENNEDY DRIVE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801201702 2014-06-30 2015-11-23 PO BOX 4374, KEY WEST, FL, 330414374, US 1434 KENNEDY DR, KEY WEST, FL, 330404008, US

Contacts

Phone +1 305-296-6196
Fax 3052966337

Authorized person

Name MR. EUGENE S. PRIDGEN
Role EXECUTIVE DIRECTOR
Phone 3052966196

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
License Number RN9165859
State FL
Is Primary No
Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.H. OF MONROE COUNTY, INC. 401 K PROFIT SHARING PLAN TRUST 2017 592678740 2018-05-04 A H OF MONROE COUNTY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3052966196
Plan sponsor’s address 1434 KENNEDY DRIVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing MARY TUCKER
Valid signature Filed with authorized/valid electronic signature
A.H. OF MONROE COUNTY, INC. 401 K PROFIT SHARING PLAN TRUST 2016 592678740 2017-05-09 A H OF MONROE COUNTY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 3052966196
Plan sponsor’s address 1434 KENNEDY DRIVE, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing MARY TUCKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
McChesney Laurie Vice President 1434 KENNEDY DRIVE, KEY WEST, FL, 330407008
PRIDGEN EUGENE S Chief Executive Officer 1434 KENNEDY DRIVE, KEY WEST, FL, 330407008
Oropeza Greg Secretary 1434 KENNEDY DRIVE, KEY WEST, FL, 330407008
Balcer Rebecca President 1434 Kennedy Dr, Key West, FL, 33040
Chamberlain Neil Treasurer 1434 Kennedy Dr, Key West, FL, 33040
PRIDGEN EUGENE S Agent 1434 KENNEDY DRIVE, KEY WEST, FL, 330407008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000061457 AFFORDABLE HOUSING OF MONROE COUNTY ACTIVE 2018-05-22 2028-12-31 - 1431 KENNEDY DR., KEY WEST, FL, 33040
G18000061462 AFFORDABLE HEALTHCARE OF MONROE COUNTY ACTIVE 2018-05-22 2028-12-31 - 1431 KENNEDY DR., KEY WEST, FL, 33040
G18000061466 AIDS/HIV SERVICES ACTIVE 2018-05-22 2028-12-31 - 1431 KENNEDY DR., KEY WEST, FL, 33040
G18000061467 A.H. MONROE ACTIVE 2018-05-22 2028-12-31 - 1431 KENNEDY DR., KEY WEST, FL, 33040
G18000061465 TASTE OF KEY WEST ACTIVE 2018-05-22 2028-12-31 - 1431 KENNEDY DR., KEY WEST, FL, 33040
G15000093318 AIDS HELP ACTIVE 2015-09-10 2025-12-31 - 1434 KENNEDY DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-09 - -
REGISTERED AGENT NAME CHANGED 2012-10-26 PRIDGEN, EUGENE S -
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 1434 KENNEDY DRIVE, KEY WEST, FL 33040-7008 -
CHANGE OF MAILING ADDRESS 2011-02-11 1434 KENNEDY DRIVE, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2009-01-05 A.H. OF MONROE COUNTY, INC. -
AMENDED AND RESTATEDARTICLES 2008-04-07 - -
AMENDMENT 2007-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-12 1434 KENNEDY DRIVE, KEY WEST, FL 33040 -

Documents

Name Date
Amendment 2024-05-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL0319B4D041002 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-03-07 - HOMELESS ASSISTANCE
Recipient A.H. OF MONROE COUNTY, INC.
Recipient Name Raw AIDS HELP INC
Recipient UEI EZ5YSKRLXY19
Recipient DUNS 602348690
Recipient Address PO BOX 4374, KEY WEST, MONROE, FLORIDA, 33041-4374, UNITED STATES
Obligated Amount 23900.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL14B30-4001 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-09-30 - HOMELESS ASSISTANCE
Recipient A.H. OF MONROE COUNTY, INC.
Recipient Name Raw AIDS HELP INC
Recipient UEI EZ5YSKRLXY19
Recipient DUNS 602348690
Recipient Address PO BOX 4374, KEY WEST, MONROE, FLORIDA, 33041-4374, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP015015 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2008-09-30 2013-09-29 SOUTHERNMOST SHARE
Recipient A.H. OF MONROE COUNTY, INC.
Recipient Name Raw AIDS HELP, INC.
Recipient UEI EZ5YSKRLXY19
Recipient DUNS 602348690
Recipient Address 1434 KENNEDY DRIVE, KEY WEST, MONROE, FLORIDA, 33040
Obligated Amount 1676665.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9245787102 2020-04-15 0455 PPP 1434 KENNEDY DR, KEY WEST, FL, 33040-4008
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 273200
Loan Approval Amount (current) 273200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-4008
Project Congressional District FL-28
Number of Employees 21
NAICS code 925110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274793.67
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State