Search icon

GAINESVILLE OLDTIME DANCE SOCIETY, INC.

Company Details

Entity Name: GAINESVILLE OLDTIME DANCE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: N31609
FEI/EIN Number 03-0560357
Address: 1401 N Main Street, PO Box #13224, GAINESVILLE, FL 32601
Mail Address: PO Box #13224, 1401 North Main Street, GAINESVILLE, FL 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Turner, Peter Christopher Agent 6621 NW 53rd TR, GAINESVILLE, FL 32653

Treasurer

Name Role Address
Turner, Peter Christopher Treasurer 6621 NW 53rd TER, Gainesville, FL 32653

Vice President

Name Role Address
Breckenridge, Deni Vice President 7125 SW 77th Street, Gainesville, FL 32608

Co

Name Role Address
Breckenridge, Deni Co 7125 SW 77th Street, Gainesville, FL 32608

convener

Name Role Address
Breckenridge, Deni convener 7125 SW 77th Street, Gainesville, FL 32608

President

Name Role Address
Pokorney, David President 1594 NW 19th Circle, Gainesville, FL 32605

Convener

Name Role Address
Pokorney, David Convener 1594 NW 19th Circle, Gainesville, FL 32605

Board Member

Name Role Address
Balk, Jonathan Board Member 1661 NW 19th Circle, Gainesville, FL 32605

Board member

Name Role Address
Handler, Al Board member 4715 NW 58th St, Gainesville, FL 32653
Schulbach, Diane Board member 2636 NW 36th Place, Gainesville, FL 32605
Harrigan, Patrick Board member 2686 NW 47th Terrace, Gainesville, FL 32606

Secretary

Name Role Address
Martin, Karen Secretary 1008 NE 21st Ave, Gainesville, FL 32609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 1401 N Main Street, PO Box #13224, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1401 N Main Street, PO Box #13224, GAINESVILLE, FL 32601 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 6621 NW 53rd TR, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 2017-02-11 Turner, Peter Christopher No data
AMENDMENT 2014-10-24 No data No data
CANCEL ADM DISS/REV 2006-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1991-11-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State