Search icon

COUNCIL ON AGING OF FLORIDA, INC.

Company Details

Entity Name: COUNCIL ON AGING OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Nov 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N04000011085
FEI/EIN Number 202012508
Address: 100 SW 75TH STREET,, GAINESVILLE, FL, 32607-5776, US
Mail Address: 100 SW 75TH STREET,, GAINESVILLE, FL, 32607-5776, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNCIL ON AGING OF FLORIDA, INC 403(B) PLAN 2022 202012508 2023-09-07 COUNCIL ON AGING OF FLORIDA, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 623000
Sponsor’s telephone number 5617710567
Plan sponsor’s address 100 SW 75TH STREET, SUITE 204, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing AMANDA GUY
Valid signature Filed with authorized/valid electronic signature
COUNCIL ON AGING OF FLORIDA, INC 403(B) PLAN 2022 202012508 2023-05-05 COUNCIL ON AGING OF FLORIDA, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 623000
Sponsor’s telephone number 5617710567
Plan sponsor’s address 100 SW 75TH STREET, SUITE 204, GAINESVILLE, FL, 32607

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing AMANDA GUY
Valid signature Filed with authorized/valid electronic signature
COUNCIL ON AGING OF FLORIDA, INC EMPLOYEE BENEFITS PLAN 2016 202012508 2018-08-23 COUNCIL ON AGING OF FLORIDA INC 218
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-12-01
Business code 623000
Sponsor’s telephone number 3525050451
Plan sponsor’s mailing address 100 SW 75TH ST, GAINESVILLE, FL, 326075779
Plan sponsor’s address 100 SW 75TH ST, GAINESVILLE, FL, 326075779

Number of participants as of the end of the plan year

Active participants 478
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing ANA VAZQUEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SHIMBERG ROBERT ESQ Agent HILL, WARD, HERDERSON, TAMPA, FL, 33602

Chief Executive Officer

Name Role Address
HURT EDWARD W Chief Executive Officer 100 SW 75TH STREET,, GAINESVILLE, FL, 326075776

Director

Name Role Address
GREEN APRIL Director 15323 NW 25TH TERRACE, GAINESVILLE, FL, 32909
BLEVINS JOHNNIE Director 969 SW 49TH LANE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-23 No data No data
CHANGE OF MAILING ADDRESS 2016-07-21 100 SW 75TH STREET,, SUITE 204, GAINESVILLE, FL 32607-5776 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 100 SW 75TH STREET,, SUITE 204, GAINESVILLE, FL 32607-5776 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 HILL, WARD, HERDERSON, 101 E KENNEDY BLVD #3700, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2014-02-03 SHIMBERG, ROBERT, ESQ No data
AMENDMENT 2006-01-09 No data No data
AMENDMENT 2005-02-09 No data No data
NAME CHANGE AMENDMENT 2004-12-09 COUNCIL ON AGING OF FLORIDA, INC. No data

Court Cases

Title Case Number Docket Date Status
HUGH MOEN, PERSONAL REPRESENTATIVE VS BRADENTON COUNCIL ON AGING, L L C, ET AL., 2D2015-5059 2015-11-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2015-CA-000489

Parties

Name Estate of Norma L. Silverthorne
Role Appellant
Status Active
Name Hugh Moen
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ., ANDREA E. NIETO, ESQ.
Name Bradenton Council on Aging, L L C
Role Appellee
Status Active
Representations Connolly C. Mc Arthur, Esq., REBECCA O' DELL DELANEY, ESQ., CHRISTOPHER A. CAZIN, ESQ., MICHAEL R. D' LUGO, ESQ.
Name Reginal W. Washington
Role Appellee
Status Active
Name COUNCIL ON AGING OF FLORIDA, INC.
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-12-05
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ APPELLEES' NOTICE OF CONFESSION OF ERROR
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hugh Moen
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFLICT - September 13, 2016 AND October 10, 2016
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - November 18, 2016 through November 28, 2016
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2016-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Hugh Moen
Docket Date 2016-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Hugh Moen
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2016-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2016-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AMENDED UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF (Amended to include all Appellees)
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2015-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *See 12/30/15 Amended Unopposed Motion for Ext. of Time/AB.*
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2015-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***NONFINAL APPEAL
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2015-12-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Hugh Moen
Docket Date 2015-12-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Hugh Moen
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bradenton Council on Aging, L L C
Docket Date 2015-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hugh Moen

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
Amendment 2018-07-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
AMENDED ANNUAL REPORT 2016-12-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State