Entity Name: | SAMUEL'S HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Aug 1999 (25 years ago) |
Document Number: | N99000004692 |
FEI/EIN Number | 650951120 |
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 |
Name | Role | Address |
---|---|---|
Salinas Tara Executi | Agent | 1614 TRUESDELL CT, KEY WEST, FL, 33040 |
Name | Role | Address |
---|---|---|
Cristy Spottswood | President | 1125 Flagler Ave, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Beaubien Alan | Boar | 3841 N Roosevelt Blvd, Key West, FL, 33040 |
Bent Debora | Boar | 701 Spanish Main # 556, Cudjoe Key, FL, 33042 |
Halpern Michael | Boar | 209 Duval Street, KEY WEST, FL, 33040 |
Herbst Jackie | Boar | 185 Country Road, Big Pine, FL, 33043 |
Name | Role | Address |
---|---|---|
Stokes Erika | Vice President | 1033 Sandys Way, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-11 | Salinas, Tara, Executive Director | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-27 | 1614 TRUESDELL CT, KEY WEST, FL 33040 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-31 | 1614 TRUESDELL CT, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2002-07-31 | 1614 TRUESDELL CT, KEY WEST, FL 33040 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State