Search icon

COOPERATIVE LIVING ORGANIZATION, INC.

Company Details

Entity Name: COOPERATIVE LIVING ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-0205245
Address: 117 NW 15th Street, Gainesville, FL 32603
Mail Address: 117 NW 15th Street, Gainesville, FL 32603
ZIP code: 32603
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Sharpe, Hunter Agent 1 Fisherman's Circle, Apt. 6, Ormond Beach, FL 32174

House Manager

Name Role Address
COOK, SEAN House Manager 117 NW 15th Street, Gainesville, FL 32603

Vice President

Name Role Address
Shoemaker, Matthew Vice President 117 NW 15th Street, Gainesville, FL 32603

President

Name Role Address
Walley, Seth President 117 NW 15th Street, Gainesville, FL 32603

Operations Committee Member

Name Role Address
Paley, Isaac Operations Committee Member 4243 Spring Oak Drive, Charlotte, NC 28208

Property Manager

Name Role Address
Sharpe, Hunter Property Manager 1 Fisherman's Circle, Apt. 6 Ormond Beach, FL 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 117 NW 15th Street, Gainesville, FL 32603 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 1 Fisherman's Circle, Apt. 6, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2025-01-11 Sharpe, Hunter No data
CHANGE OF MAILING ADDRESS 2025-01-11 117 NW 15th Street, Gainesville, FL 32603 No data
NAME CHANGE AMENDMENT 2009-04-03 COOPERATIVE LIVING ORGANIZATION, INC. No data
CANCEL ADM DISS/REV 2004-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2001-10-22 No data No data

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: 06 Feb 2025

Sources: Florida Department of State