Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SAMUEL'S HOUSE, INC.

Filing Information
N99000004692 65-0951120 08/09/1999 FL ACTIVE
Principal Address
1614 TRUESDELL CT
KEY WEST, FL 33040

Changed: 07/31/2002
Mailing Address
1614 TRUESDELL CT
KEY WEST, FL 33040

Changed: 07/31/2002
Registered Agent Name & Address Salinas, Tara, Executive Director
1614 TRUESDELL CT
KEY WEST, FL 33040

Name Changed: 01/11/2021

Address Changed: 03/27/2008
Officer/Director Detail Name & Address

Title President

Cristy, Spottswood
1125 Flagler Ave
Key West, FL 33040

Title Board Member

Beaubien, Alan
3841 N Roosevelt Blvd
Key West, FL 33040

Title Board Member

Bent, Debora
701 Spanish Main # 556
Cudjoe Key, FL 33042

Title VP

Stokes, Erika
1033 Sandys Way
Key West, FL 33040

Title Board Member

Halpern, Michael
209 Duval Street
2nd Floor D
KEY WEST, FL 33040

Title Board Member

Herbst, Jackie
185 Country Road
Big Pine, FL 33043

Title Board Member

Thompson, Lauren
725 Waddell Ave, #7
Key West, FL 33040

Title Secretary

Trovato, Christine
2907 Fogarty Ave
Key West, FL 33040

Title Board Member

Goodall, Jess Miles
1831 Harris Ave
Key West, FL 33040

Title Board Member

Myers, Kirby
206 Gold Club Drive
Key West, FL 33040

Title Board Member

Brindisi, Shayne
20 6th Ave
Key West, FL 33040

Title Executive Director

Salinas, Tara
5450 MacDonald Ave
Suite #4
Key West, FL 33040

Title Board Member

Bender , Emily
725 Waddell Ave # 8
Key West, FL 33040

Title Board Member

Nicole, Cates
2719 Staples Ave
Key West, FL 33040

Title Board Member

Cates-Deal, Michelle
201 Front Street
Suite 333
Key West, FL 33040

Title Board Member

Phipps, Ingrid
2420 Patterson Ave, Suite A
Key West, FL 33040

Title Treasurer

Moore, Scarlet
718 W Virginia Street
Key West, FL 33040

Title Board Member

Love, Liz
1212 Catherine St
Key West, FL 33040

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/11/2023
2024 01/11/2024

Document Images
01/11/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
10/13/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
08/22/2003 -- ANNUAL REPORT View image in PDF format
07/31/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
09/19/2000 -- ANNUAL REPORT View image in PDF format
07/28/2000 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- Domestic Non-Profit View image in PDF format