Search icon

NEW DIRECTION COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW DIRECTION COMMUNITY DEVELOPMENT CORPORATION
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: 26 Oct 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N15000010407
FEI/EIN Number 47-5405062

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

Address: 1027-9th Street West, BRADENTON, FL, 34205, US
Mail Address: 1027-9th Street West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ladson Stephen President 3316-3rd Street East, BRADENTON, FL, 34208
DAVIS DOROTHY Vice Chairman 3316-3rd Street East, BRADENTON, FL, 34208
Davis Alphonso Chairman 3316-3rd Street East, BRADENTON, FL, 34208
Stand Firm Group of Manasota Othe 1027- 9TH STREET WEST, BRADENTON, FL, 34205
DAVIS ALPHONSO Agent 3316-3rd Street East, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-04 1027-9th Street West, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 1027-9th Street West, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-13 3316-3rd Street East, BRADENTON, FL 34208 -
REINSTATEMENT 2021-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000781250 TERMINATED 1000000849724 MANATEE 2019-11-21 2029-11-27 $ 543.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J18000448282 TERMINATED 1000000787812 MANATEE 2018-06-25 2028-06-27 $ 1,333.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-09-13
REINSTATEMENT 2021-01-12
REINSTATEMENT 2019-03-04
REINSTATEMENT 2017-10-07
REINSTATEMENT 2016-10-25
Domestic Non-Profit 2015-10-26

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Tax Exempt

Employer Identification Number (EIN) :
47-5405062
In Care Of Name:
% ALPHONSO DAVIS
Classification:
Religious Organization
Ruling Date:
1999-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State