Search icon

HENDRY COUNTY SCHOOL BOARD LEASING CORP. - Florida Company Profile

Company Details

Entity Name: HENDRY 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: 20 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: N96000000905
FEI/EIN Number 596000641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 CURRY STREET, LABELLE, FL, 33935, US
Mail Address: P O BOX 1980, LABELLE, FL, 33975, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Dwayne E Director P.O. Box 684, CLEWISTON, FL, 33440
Nelson Amanda Director P. O. Box 337, Felda, FL, 33930
SAMERDYKE PAUL Director 653 CALOOSA ESTATES, LABELLE, FL, 33935
Basquin Jon Director 139 Oak Drive, Clewiston, FL, 33440
SWINDLE MICHAEL A Secretary 111 CURRY STREET, LABELLE, FL, 33935
Busin Stephanie E Director 429 Royal Palm, Clewiston, FL, 33440
SWINDLE MICHAEL A Agent 111 CURRY STREET, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 SWINDLE, MICHAEL A -
CHANGE OF MAILING ADDRESS 2020-12-15 111 CURRY STREET, LABELLE, FL 33935 -
REINSTATEMENT 2019-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
REINSTATEMENT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State