Search icon

AS IT SHOULD BE, INC.

Company Details

Entity Name: AS IT SHOULD BE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: N17000001925
FEI/EIN Number 36-4863362
Address: 4000 Spring Park Rd, JACKSONVILLE, FL, 32207, US
Mail Address: P.O. Box 47773, JACKSONVILLE, FL, 32247, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CHELF BARTON Agent 6323 CARRANZA DR, JACKSONVILLE, FL, 32216

President

Name Role Address
CHELF BARTON President 6323 CARRANZA DR, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
CHELF LORI Vice President 6323 CARRANZA DR, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
Uwimana Pierre Treasurer 454 Willowlake Dr, St Augustine, FL, 32092

Boar

Name Role Address
Fleury JaVetta Boar 10060 Garden Lake Court, Jacksonville, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100572 FIRST90 ACTIVE 2023-08-28 2028-12-31 No data 4000 SPRING PARK RD, JACKSONVILLE, FL, 32207
G20000060261 BEYOND90 MINISTRIES ACTIVE 2020-05-30 2025-12-31 No data PO BOX 47773, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 4000 Spring Park Rd, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-01 6323 CARRANZA DR, JACKSONVILLE, FL 32216 No data
AMENDMENT 2018-10-04 No data No data
CHANGE OF MAILING ADDRESS 2018-02-24 4000 Spring Park Rd, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-06-01
Amendment 2018-10-04
ANNUAL REPORT 2018-02-24
Domestic Non-Profit 2017-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State