Entity Name: | MARION 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: | 28 Jul 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2007 (18 years ago) |
Document Number: | N50079 |
FEI/EIN Number |
593185728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1614 E FORT KING STREET, OCALA, FL, 34471, US |
Mail Address: | PO BOX 670, OCALA, FL, 34478, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMMINGS ERIC R | Vice President | 1614 E FORT KING STREET, OCALA, FL, 34471 |
CAMPBELL ALLISON | BOAR | 1614 E FORT KING STREET, OCALA, FL, 34471 |
CONRAD LORI | Chairman | 1614 E FORT KING STREET, OCALA, FL, 34471 |
JAMES SARAH | BOAR | 1614 E FORT KING STREET, OCALA, FL, 34471 |
THROWER NANCY | BOAR | 1614 E FORT KING STREET, OCALA, FL, 34471 |
GULLETT DIANE R | SUPE | 1614 E FORT KING STREET, OCALA, FL, 34471 |
GULLETT DIANE VSUPERIN | Agent | 1614 E. FORT KING STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 1614 E. FORT KING STREET, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 1614 E FORT KING STREET, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 1614 E FORT KING STREET, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | GULLETT, DIANE V, SUPERINTENDENT | - |
REINSTATEMENT | 2007-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1995-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000435440 | TERMINATED | 20CF004515AX | MOROCCO CONSULAR COURT | 2021-08-13 | 2026-08-30 | $18,000,000,000 | MANES PIERRE, 1961 N.E. 158TH STREET, NORTH MIAMI BEACH, FLORIDA 33162 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State