Search icon

GAINESVILLE OPPORTUNITY CENTER, INC.

Company Details

Entity Name: GAINESVILLE OPPORTUNITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2024 (4 months ago)
Document Number: N07000004782
FEI/EIN Number 208823721
Address: 1210 NW 14th Ave, Gainesville, FL, 32601, US
Mail Address: 1210 NW 14th Ave, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508007899 2009-03-16 2009-03-16 1717 NE 9TH ST, BUILDING A, SUITE 140, GAINESVILLE, FL, 326093797, US 1717 NE 9TH ST, BUILDING A, SUITE 140, GAINESVILLE, FL, 326093797, US

Contacts

Phone +1 352-224-5523
Fax 3522245555

Authorized person

Name MR. MICHAEL JOSEPH DEMERS
Role EXECUTIVE DIRECTOR
Phone 3522245523

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAINESVILLE OPPORTUNITY CENTER 401(K) PROFIT SHARING PLAN & TRUST 2023 208823721 2024-05-03 GAINESVILLE OPPORTUNITY CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3522245523
Plan sponsor’s address 1210 NW 14TH AVENUE, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
GAINESVILLE OPPORTUNITY CENTER 401(K) PROFIT SHARING PLAN & TRUST 2022 208823721 2023-04-08 GAINESVILLE OPPORTUNITY CENTER 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3522245523
Plan sponsor’s address 102 NORTHEAST 10TH AVENUE, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
GAINESVILLE OPPORTUNITY CENTER 401(K) PROFIT SHARING PLAN & TRUST 2021 208823721 2022-06-02 GAINESVILLE OPPORTUNITY CENTER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 3522245523
Plan sponsor’s address 102 NORTHEAST 10TH AVENUE, GAINESVILLE, FL, 32601

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
GAINESVILLE OPPORTUNITY CENTER 401K PLAN 2020 208823721 2021-10-14 GAINESVILLE OPPORTUNITY CENTER 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624310
Sponsor’s telephone number 3528723232
Plan sponsor’s address 102 NE 10TH AVE UNIT #2, GAINESVILLE, FL, 32601

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing BRETT BUELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing BRETT BUELL
Valid signature Filed with authorized/valid electronic signature
GAINESVILLE OPPORTUNITY CENTER 401K PLAN 2019 208823721 2020-06-17 GAINESVILLE OPPORTUNITY CENTER 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624310
Sponsor’s telephone number 3528723232
Plan sponsor’s address 102 NE 10TH AVE UNIT #2, GAINESVILLE, FL, 32601

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing BRETT BUELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing BRETT BUELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOSTER MARGIE Agent 1210 NW 14 AVENUE, GAINESVILLE, FL, 32601

Treasurer

Name Role Address
Edde Joanne Treasurer 22310 NW 62nd Ave, Alachua, FL, 32615

Deve

Name Role Address
Buell Brett D Deve 1210 NW 14TH AVE, Gainesville, FL, 32601

Secretary

Name Role Address
Conlon Michael Secretary 6715 NW 67th Ave Gainesville, Gainesville, FL, 32653
ELDER JENNIFER Secretary 1210 NW 14 AVENUE, GAINESVILLE, FL, 32601

President

Name Role Address
QUIROGA MERCEDES President 12608 NW 116 PLACE, ALACHUA, FL, 32615

Chief Executive Officer

Name Role Address
FOSTER MAGGIE Chief Executive Officer 1210 NW 14th Ave, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 FOSTER, MARGIE No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 1210 NW 14 AVENUE, GAINESVILLE, FL 32601 No data
AMENDMENT 2024-10-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1210 NW 14th Ave, Gainesville, FL 32601 No data
CHANGE OF MAILING ADDRESS 2021-01-28 1210 NW 14th Ave, Gainesville, FL 32601 No data
REINSTATEMENT 2018-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
Amendment 2024-10-24
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State