Detail by Entity Name

Florida Not For Profit Corporation

A.H. OF MONROE COUNTY, INC.

Filing Information
N13659 59-2678740 03/03/1986 FL ACTIVE NAME CHANGE AMENDMENT 01/05/2009 NONE
Principal Address
1434 KENNEDY DRIVE
KEY WEST, FL 33040

Changed: 06/12/2000
Mailing Address
1434 KENNEDY DRIVE
KEY WEST, FL 33040-7008

Changed: 02/11/2011
Registered Agent Name & Address PRIDGEN, EUGENE S
1434 KENNEDY DRIVE
KEY WEST, FL 33040-7008

Name Changed: 10/26/2012

Address Changed: 08/08/2012
Officer/Director Detail Name & Address

Title VP

McChesney, Laurie
1434 KENNEDY DRIVE
KEY WEST, FL 33040-7008

Title CEO

PRIDGEN, EUGENE S
1434 KENNEDY DRIVE
KEY WEST, FL 33040-7008

Title Secretary

Oropeza, Greg
1434 KENNEDY DRIVE
KEY WEST, FL 33040-7008

Title President

Balcer , Rebecca
1434 Kennedy Dr
Key West, FL 33040

Title Treasurer

Chamberlain, Neil
1434 Kennedy Dr
Key West, FL 33040

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 07/12/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
07/12/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/13/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
12/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
10/26/2012 -- ANNUAL REPORT View image in PDF format
08/08/2012 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- Name Change View image in PDF format
07/25/2008 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- Amended and Restated Articles View image in PDF format
01/02/2008 -- ANNUAL REPORT View image in PDF format
11/15/2007 -- ANNUAL REPORT View image in PDF format
07/24/2007 -- Amendment View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
06/12/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format