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 |
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 |
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 | - | - |
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