Detail by Officer/Registered Agent Name

Florida Profit Corporation

FRED ASTAIRE DANCE STUDIOS, INC.

Filing Information
285180 59-1089523 09/17/1964 FL ACTIVE REINSTATEMENT 12/05/2003
Principal Address
151 HAZARD AVE
SUITE 12
ENFIELD, CT 06082

Changed: 01/11/2021
Mailing Address
151 HAZARD AVE
SUITE 12
ENFIELD, CT 06082

Changed: 04/01/2022
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 04/16/2018

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title President & CEO

Pulliam, Luann
151 HAZARD AVE
SUITE 12
ENFIELD, CT 06082

Title VP & COO

Noce, Gaetano
151 HAZARD AVE
SUITE 12
ENFIELD, CT 06082

Title CFO & Treasurer

Dearing , John R, II
151 HAZARD AVE
SUITE 12
ENFIELD, CT 06082

Title VP

Knight, Stephen
151 HAZARD AVE
SUITE 12
ENFIELD, CT 06082

Annual Reports
Report YearFiled Date
2021 01/11/2021
2022 04/01/2022
2023 04/28/2023

Document Images
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/17/2014 -- ANNUAL REPORT View image in PDF format
09/17/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
12/05/2003 -- REINSTATEMENT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
01/19/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
09/04/1998 -- Reg. Agent Change View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format