Search icon

NATIONAL ASSOCIATION OF COMMUNITY DEVELOPMENT EXTENSION PROFESSIONALS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF COMMUNITY DEVELOPMENT EXTENSION PROFESSIONALS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N05000002357
FEI/EIN Number 202982555

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

Mail Address: 140 ISLAND WAY, SUITE 316, CLEARWATER BEACH, FL, 33767, US
Address: 140 Island Way, SUITE 316, CLEARWATER BEach, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE ASSOCIATION SOURCE, LLC Agent -
Hodges Adam President 100 Kelly Ave, Oak Hill, WV, 25901
Kelly Susan Pastor 455 Research Drive, Mills River, NC, 28759
Bowen-Ellzey Nancy Treasurer 4240 Campus Dr., Lima, OH, 45804
ATKINS RICKY Chief Executive Officer 600 CLEVELAND STREET, CLEARWATER, FL, 33755
Grismer Melinda President 754 E Clinton St, Frankfurt, IN, 46041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 140 Island Way, SUITE 316, CLEARWATER BEach, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 140 Island Way, SUite 316, CLEARWATER Beach, FL 33767 -
CHANGE OF MAILING ADDRESS 2014-11-25 140 Island Way, SUITE 316, CLEARWATER BEach, FL 33767 -
REGISTERED AGENT NAME CHANGED 2014-11-25 THE ASSOCIATION SOURCE, LLC -
AMENDMENT 2007-05-09 - -

Documents

Name Date
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-02
AMENDED ANNUAL REPORT 2014-11-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State