Search icon

DANCE ALIVE, INC.

Company Details

Entity Name: DANCE ALIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Apr 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 1988 (36 years ago)
Document Number: 710721
FEI/EIN Number 23-7348157
Address: 1325 NW 2ND ST, GAINESVILLE, FL 32601
Mail Address: 1325 NW 2ND ST, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
TUTTLE, KIM Agent 1325 NW SECOND ST, GAINESVILLE, FL 32601

Vice President

Name Role Address
Cannon, Tim Vice President 11415 NW 10th Lane, GAINESVILLE, FL 32606

Treasurer

Name Role Address
Gaines, Weaver Treasurer 9922 SW 41st Road, Gainesville, FL 32608

Executive Vice President of Operations

Name Role Address
Tuttle, Kim Executive Vice President of Operations 1325 NW 2nd St, Gainesville, FL 32601

Artistic Director

Name Role Address
Tuttle, Kim Artistic Director 1325 NW 2nd St, Gainesville, FL 32601

Trustee

Name Role Address
Bradbury, Star Trustee 2036 NW 17th Lane, Gainesville, FL 32605
Leonard, Melanie Trustee 3615 NW 31st St, Gainesville, FL 32605
Peddie, Susannah Trustee 405 NE 4th Ave, Gainesville, FL 32601
Roark, Tim Trustee 4236 SW 104th Ter, Gainesville, FL 32608
Walsh, Ashley Trustee 10623 SW 41st Place, Gainesville, FL 32608
Roberts, James Trustee 4040 SW 93rd Dr, Gainesville, FL 32608
DeConna, Donna Trustee 81 Burdette Rd, Atlanta, GA 30327
Buss, Erin Trustee 2114 SE 14th Ln, Ocala, FL 34471

President

Name Role Address
Gleim, Lorie President 113 NW 114th Way, Gainesville, FL 32607

Board Member Emerita

Name Role Address
Lavelli, Lucinda Board Member Emerita 3825 SW 86th St, Gainesville, FL 32608

Secretary

Name Role Address
Johnson, Stephanie Secretary 25775 SW 21st Pl, Newberry, FL 32669

Historian

Name Role Address
Rand, Colleen Historian 2220 NW 3rd Pl, Gainesville, FL 32603

Outreach Director

Name Role Address
Pozek Dixon, Emily Outreach Director 4855 SW 91st Way, Gainesville, FL 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 1325 NW 2ND ST, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2009-03-03 1325 NW 2ND ST, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2004-12-20 TUTTLE, KIM No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 1325 NW SECOND ST, GAINESVILLE, FL 32601 No data
NAME CHANGE AMENDMENT 1988-10-12 DANCE ALIVE, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State