Entity Name: | KREATIVE KIDS AND BEYOND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Sep 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2020 (5 years ago) |
Document Number: | N16000009260 |
FEI/EIN Number | 81-3953903 |
Address: | 4330 Raggedy Point Road, Fleming Island, FL, 32003, US |
Mail Address: | 4330 Raggedy Point Road, Fleming Island, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Alesia P | Agent | 4330 Raggedy Point Road, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Scott Alesia P | Foun | 4330 Raggedy Point Road, Fleming Island, FL, 32003 |
Name | Role | Address |
---|---|---|
Ashwood Cheri | Secretary | 7610, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
Ashwood Cheri | Director | 7610, Jacksonville, FL, 32244 |
WARREN NICO | Director | 7610, Jacksonville, FL, 32244 |
Sudan Uwezo | Director | 7610, Jacksonville, FL, 32244 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000025275 | WARREN CULTURAL CENTER OF THE ARTS | EXPIRED | 2017-03-09 | 2022-12-31 | No data | 5000-18 HWY 17 S, 425, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-04 | 4330 Raggedy Point Road, Fleming Island, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-04 | 4330 Raggedy Point Road, Fleming Island, FL 32003 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-04 | Scott, Alesia Patrice | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-04 | 4330 Raggedy Point Road, Fleming Island, FL 32003 | No data |
REINSTATEMENT | 2020-02-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-02-07 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-01 |
Domestic Non-Profit | 2016-09-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State