Entity Name: | BREVARD COUNTY SCHOOL BOARD LEASING CORP. |
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: | 22 Jan 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | N96000000364 |
FEI/EIN Number |
593495757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 32940-6699, US |
Mail Address: | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 32940-6699, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Campbell Katye | Director | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 329406699 |
SUSIN MATTHEW | Director | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 329406699 |
Trent Gene | Vice Chairman | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 329406699 |
JENKINS JENNIFER | Director | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 329406699 |
Rendell Mark JDr. | Secretary | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 329406699 |
Wright Megan | Chairman | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 329406699 |
Rendell Mark JDR. | Agent | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Rendell, Mark J. , DR. | - |
REINSTATEMENT | 2001-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-24 | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL 32940-6699 | - |
CHANGE OF MAILING ADDRESS | 1997-02-24 | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL 32940-6699 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-24 | 2700 JUDGE FRAN JAMIESON WAY, VIERA, FL 32940 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State