Search icon

COWORKERS, INC.

Company Details

Entity Name: COWORKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2007 (18 years ago)
Document Number: P07000016457
FEI/EIN Number 208393823
Address: 3021 NE 9th Street, GAINESVILLE, FL, 32609, US
Mail Address: 3021 NE 9th Street, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851567002 2008-05-07 2008-05-07 2602 NW 6TH STREET, GAINESVILLE, FL, 326012944, US 2602 NW 6TH ST, GAINESVILLE, FL, 326092944, US

Contacts

Phone +1 352-377-7417

Authorized person

Name EILEEN BERRY
Role VICE PRESIDENT
Phone 3523777417

Taxonomy

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

Agent

Name Role Address
O'Meara EILEEN Agent 3021 NE 9th Street, Gainesville, FL, 32609

President

Name Role Address
Omeara Michael President 3021 NE 9th Street, Gainesville, FL, 32609

Director

Name Role Address
Omeara Michael Director 3021 NE 9th Street, Gainesville, FL, 32609
Omeara Eileen Director 3021 NE 9th Street, Gainesville, FL, 32609

Vice President

Name Role Address
Omeara Eileen Vice President 3021 NE 9th Street, Gainesville, FL, 32609

Secretary

Name Role Address
Omeara Eileen Secretary 3021 NE 9th Street, Gainesville, FL, 32609

Treasurer

Name Role Address
Omeara Eileen Treasurer 3021 NE 9th Street, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3021 NE 9th Street, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2021-03-10 3021 NE 9th Street, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 3021 NE 9th Street, Gainesville, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2014-02-14 O'Meara, EILEEN No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State