Search icon

LEE COUNTY SCHOOL BOARD LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: LEE COUNTY 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: 11 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N03000010731
FEI/EIN Number 201416739

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

Address: LEE COUNTY PUBLIC EDUCATION CENTER, 2855 COLONIAL BLVD, FORT MYERS, FL, 33966, US
Mail Address: LEE COUNTY PUBLIC EDUCATION CENTER, 2855 COLONIAL BLVD, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Persons Armor Director LEE COUNTY PUBLIC EDUCATION CENTER, FORT MYERS, FL, 33966
Giovannelli Melisa W Director LEE COUNTY PUBLIC EDUCATION CENTER, FORT MYERS, FL, 33966
Bernier Christopher SPhd Secretary LEE COUNTY PUBLIC EDUCATION CENTER, FORT MYERS, FL, 33966
Desamours Ami V Treasurer LEE COUNTY PUBLIC EDUCATION CENTER, FORT MYERS, FL, 33966
Jordan Debbie Director LEE COUNTY PUBLIC EDUCATION CENTER, FORT MYERS, FL, 33966
Patricca Chris Director LEE COUNTY PUBLIC EDUCATION CENTER, FORT MYERS, FL, 33966
Bernier Christopher SPhd Agent 2855 COLONIAL BLVD, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Carlin, Denise M, Phd -
REGISTERED AGENT NAME CHANGED 2023-01-17 Bernier, Christopher S, Phd -
CHANGE OF PRINCIPAL ADDRESS 2007-10-12 LEE COUNTY PUBLIC EDUCATION CENTER, 2855 COLONIAL BLVD, FORT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 2855 COLONIAL BLVD, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2007-10-12 LEE COUNTY PUBLIC EDUCATION CENTER, 2855 COLONIAL BLVD, FORT MYERS, FL 33966 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State