Entity Name: | EQUIP LEADERSHIP, INC. |
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 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2011 (14 years ago) |
Document Number: | N96000000152 |
FEI/EIN Number |
330686464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2925 PGA Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 2050 Sugarloaf Circle, DULUTH, GA, 30097, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Mark | Chief Executive Officer | 2050 Sugarloaf Circle, Duluth, GA, 30097 |
Cole Jonathan M | Agent | 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801 |
SEWELL COLLIN | Director | 2050 Sugarloaf Circl, Duluth, GA, 30097 |
Mullins Tom | Director | 2050 Sugarloaf Circle, Duluth, GA, 30097 |
MAXWELL JOHN | Director | 2050 Sugarloaf Circle, Duluth, GA, 30097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 2925 PGA Blvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-19 | Cole, Jonathan Mark | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 2925 PGA Blvd, Palm Beach Gardens, FL 33410 | - |
REINSTATEMENT | 2011-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2010-05-12 | EQUIP LEADERSHIP, INC. | - |
AMENDMENT AND NAME CHANGE | 2005-11-14 | EQUIP INTERNATIONAL MINISTRIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-14 | 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State