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 |
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 |
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 | - | - |
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