Search icon

#TNM THE NEW MUSIC MOVEMENT OF LOVE ON THE WEB, INC. - Florida Company Profile

Company Details

Entity Name: #TNM THE NEW MUSIC MOVEMENT OF LOVE ON THE WEB, 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: 26 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: N12000006294
FEI/EIN Number 46-0536174

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

Address: 411 W 1st Street, Sanford, FL, 32771, US
Mail Address: 411 W 1st Street, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALK ON WATER ESOTERIC MINISTRIES INC. Powe -
Rego Frank Vice President 291 Glen Eagle Circle, Naples, FL, 34104
Leonard Donyelle R Director Private, Washington, DC, 20009
#TNM The New Music Movement of Love on the Agent 411 W 1st Street, Sanford, FL, 32771
MCCLOUD FELICIA "Lady R ISNI: Chief Executive Officer 362 Cabana View Way, Sanford, FL, 32771
JAMES CASSANDRA T Exec 7860 W Commercial Blvd, Lauderhill, FL, 33351
Meadows Lafosha N Foun Private, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 411 W 1st Street, #1050, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 411 W 1st Street, #1050, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2024-04-11 411 W 1st Street, #1050, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2024-04-11 #TNM The New Music Movement of Love on the Web Inc. -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-08-19
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-24
REINSTATEMENT 2015-03-04
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State