Search icon

BEYOND THE STORM, INC. - Florida Company Profile

Company Details

Entity Name: BEYOND THE STORM, 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 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Sep 2019 (6 years ago)
Document Number: N17000006685
FEI/EIN Number 82-1060471

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

Mail Address: 8762 Seminole Blvd, Seminole, FL, 33772, US
Address: 8770 Seminole Blvd, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowley Richard W President 1001 Starkey Rd, Largo, FL, 33771
OSBORNE KENNETH Vice President 783 WEST BLUE SPRINGS AVE, ORANGE CITY, FL, 32763
HAGEN JILL Secretary 509 CRYSTAL MOUNTAIN ROAD, BOONE, NC, 28607
THOMAS KENNETH Director 4712 ALEXANDRIA CT, PALMETTO, FL, 34221
Hagen Steve WDr. Director 6352 N. Snowdrift Dr., Appleton, WI, 54913
COWLEY RICHARD W Agent 8762 Seminole Blvd, Seminole, FL, 33772
Griffin Randall Director 2049 34th Ave N, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000012277 BEYOND THE STORM EXPIRED 2019-01-23 2024-12-31 - 10575 68 AVE, B-1, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 8770 Seminole Blvd, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2020-02-03 8770 Seminole Blvd, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 8762 Seminole Blvd, Seminole, FL 33772 -
AMENDMENT 2019-09-13 - -
AMENDMENT AND NAME CHANGE 2019-09-13 BEYOND THE STORM, INC. -
REGISTERED AGENT NAME CHANGED 2019-09-13 COWLEY, RICHARD W -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
Amendment and Name Change 2019-09-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State