Search icon

SAMUEL'S HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: SAMUEL'S HOUSE, 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: 09 Aug 1999 (26 years ago)
Document Number: N99000004692
FEI/EIN Number 650951120

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

Address: 1614 TRUESDELL CT, KEY WEST, FL, 33040
Mail Address: 1614 TRUESDELL CT, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stokes Erika Vice President 1033 Sandys Way, Key West, FL, 33040
Halpern Michael Boar 209 Duval Street, KEY WEST, FL, 33040
Herbst Jackie Boar 185 Country Road, Big Pine, FL, 33043
Salinas Tara Executi Agent 1614 TRUESDELL CT, KEY WEST, FL, 33040
Cristy Spottswood President 1125 Flagler Ave, Key West, FL, 33040
Beaubien Alan Boar 3841 N Roosevelt Blvd, Key West, FL, 33040
Bent Debora Boar 701 Spanish Main # 556, Cudjoe Key, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-11 Salinas, Tara, Executive Director -
REGISTERED AGENT ADDRESS CHANGED 2008-03-27 1614 TRUESDELL CT, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-31 1614 TRUESDELL CT, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2002-07-31 1614 TRUESDELL CT, KEY WEST, FL 33040 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-10-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
TI019296 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2007-09-30 2010-09-29 TARGETED CAPACITY EXPANSION - WOMEN IN TRANSITION ("WIT")
Recipient SAMUEL'S HOUSE, INC.
Recipient Name Raw SAMUEL`S HOUSE, INC.
Recipient UEI LVM9R5938N65
Recipient DUNS 053881970
Recipient Address 1614 TRUESDELL COURT, KEY WEST, MONROE, FLORIDA, 33040, UNITED STATES
Obligated Amount 1000000.00
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
6040337110 2020-04-14 0455 PPP 1614 TRUESDELL COURT, KEY WEST, FL, 33040
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120449.45
Loan Approval Amount (current) 120449.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33040-2300
Project Congressional District FL-28
Number of Employees 9
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121538.45
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State