Entity Name: | SUMTER 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: | 04 May 1990 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Nov 1998 (26 years ago) |
Document Number: | N38041 |
FEI/EIN Number |
593015146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2680 WC-476, BUSHNELL, FL, 33513, US |
Mail Address: | 2680 WC-476, BUSHNELL, FL, 33513, US |
ZIP code: | 33513 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARD KATHIE L | Director | 2680 WC-476, BUSHNELL, FL, 33513 |
SHIRLEY RICHARD A | Secretary | 2680 WC 476, BUSHNELL, FL, 33513 |
WILLIAMS DAVID A | Director | 2680 WC-476, BUSHNELL, FL, 33513 |
SHERMAN BRETT | Director | 2680 WC-476, BUSHNELL, FL, 33513 |
Moss Sara B | Director | 2680 WC 476, Bushnell, FL, 33513 |
HOGAN RUSSELL L | Director | 2680 WC-476, BUSHNELL, FL, 33513 |
SHIRLEY RICHARD A | Agent | 2680 WC 476, BUSHNELL, FL, 33513 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-16 | BROWN, LOGAN W | - |
NAME CHANGE AMENDMENT | 1998-11-09 | SUMTER COUNTY SCHOOL BOARD LEASING CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-12 | 2680 WC 476, BUSHNELL, FL 33513 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-10-02 | 2680 WC-476, BUSHNELL, FL 33513 | - |
REINSTATEMENT | 1996-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 1996-10-02 | 2680 WC-476, BUSHNELL, FL 33513 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State