Search icon

COUNCIL ON AGING OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COUNCIL ON AGING OF FLORIDA, 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: 30 Nov 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: N04000011085
FEI/EIN Number 202012508

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

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

Key Officers & Management

Name Role Address
BLEVINS JOHNNIE Director 969 SW 49TH LANE, OKEECHOBEE, FL, 34974
HURT EDWARD W Chief Executive Officer 100 SW 75TH STREET,, GAINESVILLE, FL, 326075776
GREEN APRIL Director 15323 NW 25TH TERRACE, GAINESVILLE, FL, 32909
SHIMBERG ROBERT ESQ Agent HILL, WARD, HERDERSON, TAMPA, FL, 33602

Form 5500 Series

Employer Identification Number (EIN):
202012508
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
218
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-07-23 - -
CHANGE OF MAILING ADDRESS 2016-07-21 100 SW 75TH STREET,, SUITE 204, GAINESVILLE, FL 32607-5776 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-21 100 SW 75TH STREET,, SUITE 204, GAINESVILLE, FL 32607-5776 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 HILL, WARD, HERDERSON, 101 E KENNEDY BLVD #3700, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2014-02-03 SHIMBERG, ROBERT, ESQ -
AMENDMENT 2006-01-09 - -
AMENDMENT 2005-02-09 - -
NAME CHANGE AMENDMENT 2004-12-09 COUNCIL ON AGING OF FLORIDA, INC. -

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 2015-12-29
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
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

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

Tax Exempt

Employer Identification Number (EIN) :
20-2012508
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2008-04
National Taxonomy Of Exempt Entities:
Health Care: Management & Technical Assistance
Deductibility:
Type of organization and use of contribution: A supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State