Search icon

THE DANCE OF LIFE, INC. - Florida Company Profile

Company Details

Entity Name: THE DANCE OF LIFE, 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: 26 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: N99000000467
FEI/EIN Number 650890960

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

Address: 11005 Pinkston Drive, Miami, FL, 33176, US
Mail Address: 11005 Pinkston Drive, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Connor Catherine R President 11005 Pinkston Drive, Miami, FL, 33176
BROWN SHIRLEY R Director PO Box 565702, MIAMI, FL, 33256
WALKER DAWN Director 2731 SE 12TH PL - UNIT 103, HOMESTEAD, FL, 33035
PHOEBE AFI Director 130-29 145TH ST., SOUTH OZONE PARK, NY, 11436
FERGUSON SHIRLY Director 11032 SW 129th Place, Miami, FL, 33186
Wilson Woodrow RDr. Director 9361 SW 62nd St, Miami, FL, 33173
Connor Catherine R Agent 11005 Pinkston Drive, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-05 11005 Pinkston Drive, Unit-106, Miami, FL 33176 -
REINSTATEMENT 2018-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 11005 Pinkston Drive, Unit - 106, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 11005 Pinkston Drive, Unit-106, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Connor, Catherine R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1999-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-13
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0890960 Corporation Unconditional Exemption 11005 PINKSTON DR APT 106, MIAMI, FL, 33176-6479 1999-12
In Care of Name % CATHERINE CONNOR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Cancer
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11005 Pinkston Dr Apt 106, Miami, FL, 33176, US
Principal Officer's Name Catherine Connor
Principal Officer's Address 11005 Pinkston Dr Apt 106, Miami, FL, 33176, US
Website URL DOL Accnt.
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11005 Pinkston Drive - Apt 106, MIAMI, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address 11005 Pinkston Drive - Apt 106, MIAMI, FL, 33176, US
Website URL DOL Accnt.
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11005 Pinkston Drive, MIAMI, FL, 33176, US
Principal Officer's Name Catherine Connor
Principal Officer's Address 11005 Pinkston Drive, MIAMI, FL, 33176, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 960517, Miami, FL, 33296, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address PO Box 960517, Miami, FL, 33296, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15590 SW 106th Lane - Apt 1116, Miami, FL, 33196, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address 15590 SW 106th Lane - Apt 1116, Miami, FL, 33196, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15590 SW 106th Lane - Apt 1116, Miami, FL, 33196, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address 15590 SW 106th Lane - Apt 1116, Miami, FL, 33196, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15590 SW 106th Lane, Apt 1116, Miami, FL, 33196, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address 15590 SW 106th Lane, Apt 1116, Miami, FL, 33196, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15590 SW 106th Lane, Apt - 1116, Miami, FL, 33196, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address 15590 SW 106th Lane, Apt - 1116, Miami, FL, 33196, US
Website URL www.catheesdanceoflife.com
Organization Name DANCE OF LIFE INC
EIN 65-0890960
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15590 SW 106th Lane, Apt -1116, Miami, FL, 33196, US
Principal Officer's Name Catherine R Connor
Principal Officer's Address 15590 SW 106th Lane, Apt - 1116, Miami, FL, 33196, US
Website URL www.catheesdanceoflife.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State