Search icon

NEW SALEM MINISTRIES, CDC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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