Search icon

ST. LUCIE SCHOOL BOARD LEASING CORPORATION - Florida Company Profile

Company Details

Entity Name: ST. LUCIE 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 May 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jul 2009 (16 years ago)
Document Number: N38384
FEI/EIN Number 650320881

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

Address: 9461 Brandywine Lane, Port St. Lucie, FL, 34986, US
Mail Address: 9461 Brandywine Lane, Port St. Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGERSOLL TROY Director 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986
KELLY JACK Director 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986
RICHARDSON JENNIFER Director 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986
PRINCE Jon J Secretary 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986
PRINCE Jon J Treasurer 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986
Torcivia Glen J Agent 701 Northpoint Parkway, West Palm Beach, FL, 33407
MILLS DONNA Director 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986
HAWLEY DEBORAH J Director 9461 BRANDYWINE LANE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 9461 Brandywine Lane, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-04-15 9461 Brandywine Lane, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Torcivia, Glen J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 701 Northpoint Parkway, Suite 209, West Palm Beach, FL 33407 -
CANCEL ADM DISS/REV 2009-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
Reg. Agent Change 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State