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 |
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 | |||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-09-07 |
Name of individual signing | AMANDA GUY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
SHIMBERG ROBERT ESQ | Agent | HILL, WARD, HERDERSON, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
HURT EDWARD W | Chief Executive Officer | 100 SW 75TH STREET,, GAINESVILLE, FL, 326075776 |
Name | Role | Address |
---|---|---|
GREEN APRIL | Director | 15323 NW 25TH TERRACE, GAINESVILLE, FL, 32909 |
BLEVINS JOHNNIE | Director | 969 SW 49TH LANE, OKEECHOBEE, FL, 34974 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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