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 |
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 |
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 | - | - |
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