Search icon

MARION COUNTY SCHOOL BOARD LEASING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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