Search icon

ORANGE COUNTY SCHOOL BOARD LEASING CORPORATION

Company Details

Entity Name: ORANGE COUNTY SCHOOL BOARD LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2006 (18 years ago)
Document Number: N97000000742
FEI/EIN Number 59-3437224
Address: 445 WEST AMELIA STREET, ORLANDO, FL 32801
Mail Address: 445 WEST AMELIA STREET, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ENVALL, AMY Agent 445 WEST AMELIA STREET, ELC-9, ORLANDO, FL 32801

Director

Name Role Address
JACOBS, TERESA Director 445 W. AMELIA STREET, ORLANDO, FL 32801
GALLO, ANGIE Director 445 W. AMELIA STREET, ORLANDO, FL 32801
SALAMANCA, MARIA Director 445 W. AMELIA STREET, ORLANDO, FL 32801
FELDER, VICKI-ELAINE Director 445 W AMELIA ST, ORLANDO, FL 32801
FARRANT, ALICIA Director 445 WEST AMELIA STREET, ORLANDO, FL 32801
CASTOR DENTEL, KAREN Director 445 W. AMELIA STREET, ORLANDO, FL 32801
GOULD, PAM Director 445 WEST AMELIA STREET, ORLANDO, FL 32801
BYRD, MELISSA Director 445 WEST AMELIA STREET, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-26 ENVALL, AMY No data
CANCEL ADM DISS/REV 2006-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 445 WEST AMELIA STREET, ELC-9, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State