Search icon

COOPERATIVE LIVING ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: COOPERATIVE LIVING ORGANIZATION, 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: 24 Jan 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Apr 2009 (16 years ago)
Document Number: 712143
FEI/EIN Number 590205245

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

Address: 117 NW 15th Street, Gainesville, FL, 32603, US
Mail Address: 117 NW 15th Street, Gainesville, FL, 32603, US
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharpe Hunter Prop 1 Fisherman's Circle, Ormond Beach, FL, 32174
Sharpe Hunter Agent 1 Fisherman's Circle, Ormond Beach, FL, 32174
Paley Isaac Oper 4243 Spring Oak Drive, Charlotte, NC, 28208
COOK SEAN Hous 117 NW 15th Street, Gainesville, FL, 32603
Shoemaker Matthew Vice President 117 NW 15th Street, Gainesville, FL, 32603
Walley Seth President 117 NW 15th Street, Gainesville, FL, 32603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 117 NW 15th Street, Gainesville, FL 32603 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 1 Fisherman's Circle, Apt. 6, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2025-01-11 Sharpe, Hunter -
CHANGE OF MAILING ADDRESS 2025-01-11 117 NW 15th Street, Gainesville, FL 32603 -
NAME CHANGE AMENDMENT 2009-04-03 COOPERATIVE LIVING ORGANIZATION, INC. -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State