Search icon

NATIONAL INSTITUTE FOR LEARNING DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL INSTITUTE FOR LEARNING DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jul 1994 (31 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: F94000003785
FEI/EIN Number 541506977

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

Address: 801 GREENBRIER PARKWAY SUITE B, CHESAPEAKE, VA, 23323
Mail Address: 801 GREENBRIER PARKWAY SUITE B, CHESAPEAKE, VA, 23323
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
EWING TIMOTHY T Chief Operating Officer 3537 KENTUCKY TRAIL, CHESAPEAKE, VA, 23323
BELL ANTONY President 1903 GADSDEN ST, COLUMBIA, SC, 29201
BELL ANTONY Director 1903 GADSDEN ST, COLUMBIA, SC, 29201
MCCULLOUGH LARRY D Vice President 9547 SW 148 AVE., CIR. N., MIAMI, FL, 33196
MCCULLOUGH LARRY D Director 9547 SW 148 AVE., CIR. N., MIAMI, FL, 33196
NORTHUP DAVID H Treasurer 22927 102ND TRAIL, LIVE OAK, FL, 32060
NORTHUP DAVID H Director 22927 102ND TRAIL, LIVE OAK, FL, 32060
TAYLOR MARGO Secretary 7411 GLENCOVE PLACE, NORFOLK, VA, 23505
TAYLOR MARGO Director 7411 GLENCOVE PLACE, NORFOLK, VA, 23505
MCNIFF GENE T Director 5101 CLEVELAND ST., SUITE 104, VIRGINIA BEACH, VA, 23462

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 801 GREENBRIER PARKWAY SUITE B, CHESAPEAKE, VA 23323 -
CHANGE OF MAILING ADDRESS 2011-03-07 801 GREENBRIER PARKWAY SUITE B, CHESAPEAKE, VA 23323 -
NAME CHANGE AMENDMENT 2007-03-23 NATIONAL INSTITUTE FOR LEARNING DEVELOPMENT, INC. -

Documents

Name Date
Withdrawal 2011-03-07
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-02-28
Name Change 2007-04-12
ANNUAL REPORT 2007-04-10
Reg. Agent Change 2007-03-23
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State