Search icon

MARTIN SCHOOL BOARD LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: MARTIN 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: 31 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: N05000011109
FEI/EIN Number 203882893

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

Address: ATTN: SUPERINTENDENT, 1939 SE Federal Highway, STUART, FL, 34994, US
Mail Address: ATTN: SUPERINTENDENT, 1939 SE Federal Highway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maine Michael Supe 1939 SE Federal Highway, STUART, FL, 34994
Powers Marsha Member 1939 SE Federal Highway, STUART, FL, 34994
Pritchett Amy B Vice Chairman 1939 SE Federal Highway, STUART, FL, 34994
George Jr Anthony DEsq. Agent % SCHOOL BOARD OF MARTIN COUNTY, STUART, FL, 34994
Russell Jennifer Chairman 1939 SE Federal Highway, STUART, FL, 34994
DiTerlizzi MICHAEL Member 1939 SE Federal Highway, STUART, FL, 34994
Roberts Christia Member 1939 SE Federal Highway, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 % SCHOOL BOARD OF MARTIN COUNTY, 1939 SE Federal Highway, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 ATTN: SUPERINTENDENT, 1939 SE Federal Highway, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-01-26 ATTN: SUPERINTENDENT, 1939 SE Federal Highway, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2024-01-26 George Jr, Anthony D, Esq. -
REINSTATEMENT 2024-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-14
AMENDED ANNUAL REPORT 2013-12-05
ANNUAL REPORT 2013-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State