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 |
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 |
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 | - | - |
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