Entity Name: | R.P.M. DANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 21 Jun 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2020 (5 years ago) |
Document Number: | N95000003027 |
FEI/EIN Number | 59-3128029 |
Address: | 9907 8th St., #355, Gotha, FL 34737 |
Mail Address: | 9907 8th St., #355, Gotha, FL 34737 |
ZIP code: | 34737 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUNDQUIST, NIKI | Agent | 9907 8th St., #355, Gotha, FL 34737 |
Name | Role | Address |
---|---|---|
LUNDQUIST, NIKI | President | 9907 8th St., #355 Gotha, FL 34737 |
Name | Role | Address |
---|---|---|
LUNDQUIST, NIKI | Treasurer | 9907 8th St., #355 Gotha, FL 34737 |
Name | Role | Address |
---|---|---|
LUNDQUIST, NIKI | Director | 9907 8th St., #355 Gotha, FL 34737 |
MILLER, CHRISTINE | Director | 12 CRANBERRY WAY, MANCHESTER, NH 03019 |
MILLER, NATALIE | Director | 343 CARDINAL OAKS CT., LAKE MARY, FL 32746 |
Name | Role | Address |
---|---|---|
MILLER, CHRISTINE | Secretary | 12 CRANBERRY WAY, MANCHESTER, NH 03019 |
Name | Role | Address |
---|---|---|
MILLER, NATALIE | Vice President | 343 CARDINAL OAKS CT., LAKE MARY, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 9907 8th St., #355, Gotha, FL 34737 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 9907 8th St., #355, Gotha, FL 34737 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 9907 8th St., #355, Gotha, FL 34737 | No data |
AMENDMENT | 1996-12-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State