Search icon

NOVUSWAY, INC. - Florida Company Profile

Company Details

Entity Name: NOVUSWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 11 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: F15000001020
FEI/EIN Number 58-1911780

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

Address: 2049 UPPER LAUREL DR, ARDEN, NC, 28704, US
Mail Address: PO BOX 830, ARDEN, NC, 28704, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Ellis LaToya Chief Financial Officer 515 Red Fox Ct, Hendersonville, NC, 28792
Mendenhall Sue Deacon Co 17 South Meteor Ave, Clearwater, FL, 33765
BRIDGERS CHARLES President 1949 MERCEDES CT, ATLANTA, GA, 30345
ANDERSON SARAH Agent 264 VAUSE LAKE ROAD, HAWTHORNE, FL, 326406110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116576 LUTHER SPRINGS CAMP AND RETREAT CENTER ACTIVE 2021-09-10 2026-12-31 - PO BOX 830, ARDEN, NC, 28704
G15000033476 LUTHER SPRINGS CAMP AND RETREAT CENTER EXPIRED 2015-04-02 2020-12-31 - P.O. BOX 830, ARDEN, NC, 28704

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 2049 UPPER LAUREL DR, ARDEN, NC 28704 -
CHANGE OF MAILING ADDRESS 2021-02-12 2049 UPPER LAUREL DR, ARDEN, NC 28704 -
REINSTATEMENT 2021-02-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 ANDERSON, SARAH -
REINSTATEMENT 2017-01-12 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-12
Foreign Non-Profit 2015-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State