Search icon

NEW SOUND MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NEW SOUND MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2021 (4 years ago)
Document Number: N07000008892
FEI/EIN Number 412252445

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

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

Key Officers & Management

Name Role Address
THOMAS MARLENE President 10318 Eastwood Dr., Bradenton, FL, 34211
THOMAS MARK A Vice Chairman 3420 57th East, Bradenton, FL, 34208
Thomas Michelle Secretary 3420 57th East, Bradenton, FL, 34208
Thomas Marlene M Agent 10318 Eastwood Dr., Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 10318 Eastwood Dr., Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 10318 Eastwood Dr, Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2025-01-08 Thomas, Marlene Marie -
CHANGE OF MAILING ADDRESS 2021-02-20 518 13th St W, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 518 13th St W, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2021-02-20 Crawford, Gary Robert -
REINSTATEMENT 2021-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 518 13th St W, Bradenton, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
41-2252445 Corporation Unconditional Exemption 10318 EASTWOOD DR, BRADENTON, FL, 34211-8469 1984-06
In Care of Name % WAYNE THOMAS
Group Exemption Number 7086
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10318 Eastwood Dr, Bradenton, FL, 34211, US
Principal Officer's Name Marlene M Thomas
Principal Officer's Address 10318 Eastwood Dr, Bradenton, FL, 34211, US
Website URL marlene.newsound@gmail.com
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8787 GLEN LAKES BLVD N, ST PETERSBURG, FL, 33702, US
Principal Officer's Name J Wayne Thomas
Principal Officer's Address 8787 Glen Lakes Blvd N, St Petersburg, FL, 33702, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8787 GLEN LAKES BLVD N, ST PETERSBURG, FL, 33702, US
Principal Officer's Name Wayne THOMAS
Principal Officer's Address 8787 GLEN LAKES BLVD N, ST PETERSBURG, FL, 33702, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8787 Glen Lakes Blvd N, St Petersburg, FL, 33702, US
Principal Officer's Name J Wayne Thomas
Principal Officer's Address 8787 Glen Lakes Blvd N, St Petersburg, FL, 33702, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8787 Glen Lakes Blvd N, St Petersburg, FL, 33702, US
Principal Officer's Name Wayne Thomas
Principal Officer's Address 8787 Glen Lakes Blvd N, St Petersburg, FL, 33702, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9819 Ginger Dr, Riverview, FL, 33578, US
Principal Officer's Name Wayne Thomas
Principal Officer's Address 9819 Ginger dr, Riverview, FL, 33578, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9819 Ginger Dr, Riverview, FL, 33578, US
Principal Officer's Name Wayne Thomas
Principal Officer's Address 9819 Ginger Dr, Riverview, FL, 33578, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9819 Ginger Dr, Riverview, FL, 33578, US
Principal Officer's Name J Wayne Thomas
Principal Officer's Address 9819 Ginger Dr, Riverview, FL, 33578, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9819 Ginger Dr, Riverview, FL, 33578, US
Principal Officer's Name J Wayne Thomas
Principal Officer's Address 9819 Ginger Dr, Riverview, FL, 33578, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 Coral Ave, Redington Shores, FL, 33708, US
Principal Officer's Name J Wayne Thomas
Principal Officer's Address 164 Coral Ave, Redington Shores, FL, 33708, US
Organization Name NEW SOUND MINISTRIES INC
EIN 41-2252445
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 164 Coral Ave, Redington Shores, FL, 33708, US
Principal Officer's Name Wayne Thomas
Principal Officer's Address 164 Coral Ave, Redington Shores, FL, 33708, US
Website URL www.newsound-ministries.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State