Search icon

GAINESVILLE OLDTIME DANCE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: GAINESVILLE OLDTIME DANCE SOCIETY, 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: 10 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: N31609
FEI/EIN Number 03-0560357

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

Address: 1401 N Main Street, PO Box #13224, GAINESVILLE, FL, 32601, US
Mail Address: PO Box #13224, 1401 North Main Street, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Peter C Treasurer 6621 NW 53rd TER, Gainesville, FL, 32653
Balk Jonathan Boar 1661 NW 19th Circle, Gainesville, FL, 32605
Handler Al Boar 4715 NW 58th St, Gainesville, FL, 32653
Martin Karen C Secretary 1008 NE 21st Ave, Gainesville, FL, 32609
Turner Peter C Agent 6621 NW 53rd TR, GAINESVILLE, FL, 32653
Breckenridge Deni Vice President 7125 SW 77th Street, Gainesville, FL, 32608
Pokorney David President 1594 NW 19th Circle, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-11 1401 N Main Street, PO Box #13224, GAINESVILLE, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1401 N Main Street, PO Box #13224, GAINESVILLE, FL 32601 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 6621 NW 53rd TR, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2017-02-11 Turner, Peter Christopher -
AMENDMENT 2014-10-24 - -
CANCEL ADM DISS/REV 2006-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1991-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

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 May 2025

Sources: Florida Department of State