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 |
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 |
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 |
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 | - |
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