Search icon

NEW SOUND MINISTRIES, INC.

Company Details

Entity Name: NEW SOUND MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: N07000008892
FEI/EIN Number 412252445
Mail Address: 10318 Eastwood Dr., Bradenton, FL, 34211, US
Address: 10318 Eastwood Dr, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas Marlene M Agent 10318 Eastwood Dr., Bradenton, FL, 34211

President

Name Role Address
THOMAS MARLENE President 10318 Eastwood Dr., Bradenton, FL, 34211

Vice Chairman

Name Role Address
THOMAS MARK A Vice Chairman 3420 57th East, Bradenton, FL, 34208

Secretary

Name Role Address
Thomas Michelle Secretary 3420 57th East, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 10318 Eastwood Dr., Bradenton, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 10318 Eastwood Dr, Bradenton, FL 34211 No data
REGISTERED AGENT NAME CHANGED 2025-01-08 Thomas, Marlene Marie No data
CHANGE OF MAILING ADDRESS 2021-02-20 518 13th St W, Bradenton, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 518 13th St W, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2021-02-20 Crawford, Gary Robert No data
REINSTATEMENT 2021-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 518 13th St W, Bradenton, FL 34205 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-02-20
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State