Entity Name: | NEW SALEM MINISTRIES, CDC, INC. |
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: | 28 Sep 2005 (20 years ago) |
Date of dissolution: | 11 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Aug 2017 (8 years ago) |
Document Number: | N05000010220 |
FEI/EIN Number |
203213835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8525 N. 78th Street, Temple Terrace, FL, 33637, US |
Mail Address: | 8525 N. 78th Street, Temple Terrace, FL, 33637, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BILLUPS JOHN | President | 6401 N. 44TH STREET, TAMPA, FL, 33610 |
PRICE JOHN | Director | 11448 OLIVE BRANCH COURT, NEW PORT RICHEY, FL, 34654 |
BILLUPS JAMES | Director | 4106 CROMWELL DRIVE, TAMPA, FL, 33610 |
TURNER EMMA | Director | 1206 N. MATANZAS, TAMPA, FL, 33607 |
BILLUPS JAMES | Agent | 8525 N. 78th Street, Temple Terrace, FL, 33637 |
Billups James | Treasurer | 8525 N. 78th Street, Temple Terrace, FL, 33637 |
HAYES HILARIA | Secretary | 7911 WEXFORD PK DRIVE, TAMPA, FL |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000047304 | DBA LYONS ACADEMY | EXPIRED | 2014-05-13 | 2019-12-31 | - | 405 N. OREGON AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 8525 N. 78th Street, Temple Terrace, FL 33637 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 8525 N. 78th Street, Temple Terrace, FL 33637 | - |
CHANGE OF MAILING ADDRESS | 2016-02-16 | 8525 N. 78th Street, Temple Terrace, FL 33637 | - |
AMENDMENT | 2013-07-23 | - | - |
AMENDMENT | 2011-10-17 | - | - |
NAME CHANGE AMENDMENT | 2011-05-31 | NEW SALEM MINISTRIES, CDC, INC. | - |
REGISTERED AGENT NAME CHANGED | 2011-04-13 | BILLUPS, JAMES | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-09-19 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-05-01 |
Amendment | 2013-07-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-16 |
Amendment | 2011-10-17 |
Name Change | 2011-05-31 |
ANNUAL REPORT | 2011-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State