Search icon

NEW LIFE SOUND, INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE SOUND, 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: 06 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N96000002544
FEI/EIN Number 650661873

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

Address: 5323 Cork Oak St, Sarasota, FL, 34232, US
Mail Address: 5323 Cork Oak St, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSBURGER WAYNE Director 3448 Bay St, Sarasota, FL, 34237
SHENK RODNEY Treasurer 4216 Deerfield Dr, Sarasota, FL, 34233
Shenk Roger Vice President 4411 Friar Tuck Lane, Sarasota, FL, 34232
James Robert V President 5323 Cork Oak St, Sarasota, FL, 34232
Miller Myron Secretary 6001 Braden Run, Bradenton, FL, 34202
Schlabach-Miller Elizabeth Agent 5323 Cork Oak St, Sarasota, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 5323 Cork Oak St, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2015-04-28 5323 Cork Oak St, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2015-04-28 Schlabach-Miller, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 5323 Cork Oak St, Sarasota, FL 34232 -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State