Search icon

BREVARD COUNTY SCHOOL BOARD LEASING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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