Entity Name: | OKALOOSA SCHOOL BOARD LEASING CORPORATION |
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: | 24 Oct 2003 (22 years ago) |
Document Number: | N03000009270 |
FEI/EIN Number |
861088953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202A Highway 85 North, Niceville, FL, 32578, US |
Mail Address: | 202A Highway 85 North, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER MARTI | Director | 738 Planet Drive, Destin, FL, 32541 |
EVANCHYK LINDA | Vice President | 604 Mooney Road NE, FORT WALTON BEACH, FL, 32547 |
EVANCHYK LINDA | Director | 604 Mooney Road NE, FORT WALTON BEACH, FL, 32547 |
Chambers Marcus | Corp | 202A Highway 85 North, Niceville, FL, 32578 |
White Leon Lamar | President | 88 Meigs Drive, Shalimar, FL, 32579 |
White Leon Lamar | Di | 88 Meigs Drive, Shalimar, FL, 32579 |
MCINNIS C. JEFFREY | Agent | 909 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547 |
KELLEY DIANE | Director | 11 Kristin Circle, Niceville, FL, 32578 |
Bryant Timothy | Director | 5837 Hunting Meadows Drive, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 202A Highway 85 North, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 202A Highway 85 North, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 909 MAR WALT DRIVE, SUITE 1014, FORT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State