Active
Updated 3/21/2025 5:04:07 PM

Somewhere Out Of The Box, Inc.

Somewhere Out Of The Box, Inc. is a Nonprofit Corporation located in Lake Havasu City, AZ. Established on March 16, 2015, this corporation is officially registered under the document number 19915310 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 4100 Bison Blvd, Lake Havasu City, AZ 86404, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Michele Lin from Mohave County AZ, holding the position of Secretary; Ross Hobday from Mohave County AZ, serving as the Chairman of the Board of Directors; Teri Baca from Mohave County AZ, serving as the Vice-President; Teri Baca from Mohave County AZ, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Dana Quade as its official registered agent, located at 149 Paseo Del Sol, Lake Havasu City, AZ 86403.

As of the latest update, Somewhere Out Of The Box, Inc. filed its last annual reports on April 18, 2024

Filing information

Company Name Somewhere Out Of The Box, Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 19915310
Date Filed March 16, 2015
Company Age 10 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/27/2021
Approval Date 04/01/2015
Original Incorporation Date 03/16/2015
Domicile State Arizona
Business Type Other - Educational
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 03/16/2025
Years Due 2025

The data on Somewhere Out Of The Box, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

4100 Bison Blvd
Lake Havasu City, AZ 86404
County: Mohave
Last Updated: 04/19/2024

Statutory Agent Information

Dana Quade
149 Paseo Del Sol
Lake Havasu City, Az 86403
Agent Last Updated: 04/19/2024
County: Mohave
Appointed Status: Active 4/19/2024

Officer/Director Details

Michele Lin
Secretary
3370 Tolteca, Lake Havasu City
Mohave County, AZ 86406
Ross Hobday
Chairman of the Board of Directors
4100 Bison Blvd, Lake Havasu City
Mohave County, AZ 86404
Teri Baca
Vice-President
2895 Ranchero Dr, Lake Havasu City
Mohave County, AZ 86406
Teri Baca
Treasurer
2895 Ranchero Blvd, Lake Havasu City
Mohave County, AZ 86404

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24041811431628
Filed Date 4/18/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24041811431627
Filed Date 4/18/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 24041811431626
Filed Date 4/18/2024
Status Approved
Document Type 2021 Annual Report
Barcode ID 21092715134616
Filed Date 9/27/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21092715124612
Filed Date 9/27/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21091201261030
Filed Date 9/12/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21071401376137
Filed Date 7/14/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21050801348472
Filed Date 5/8/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19010213007171
Filed Date 1/2/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06267643
Filed Date 2/27/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05803638
Filed Date 1/18/2017
Status APPROVED
Document Type Statement of Change - Corps
Barcode ID 05565553
Filed Date 6/20/2016
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05434089
Filed Date 3/8/2016
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05000305
Filed Date 3/30/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/16/2015
Barcode ID
Name Type True Name
Name SOMEWHERE OUT OF THE BOX, INC.

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 01/02/2019
Report Year 2017
Filed Date 01/18/2017
Report Year 2018
Filed Date 02/27/2018
Report Year 2016
Filed Date 03/08/2016
Report Year 2024
Filed Date 04/18/2024
More...

Document Images

More...