Entity Name: | FLAGLER SCHOOL BOARD LEASING CORPORATION |
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: | 23 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 1999 (25 years ago) |
Document Number: | N98000001062 |
FEI/EIN Number |
593494691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1769 MOODY BLVD, BUILDING 2, BUNNELL, FL, 32110 |
Mail Address: | PO BOX 755, BUNNELL, FL, 32110-0755 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunt Sally | Director | 1769 MOODY BLVD, BUILDING 2, BUNNELL, FL, 32110 |
Massaro Cheryl | Director | 1769 MOODY BLVD, BLDG 2, BUNNELL, FL, 32110 |
Furry William | Chairman | 1769 MOODY BLVD, BLDG 2, BUNNELL, FL, 32110 |
Chong Christy | Vice Chairman | 1769 MOODY BLVD, BLDG 2, BUNNELL, FL, 32110 |
Colleen Conklin | Director | 1769 East Moody Blvd. Building 2, Bunnell, FL, 32110 |
MOORE LASHAKIA | Secretary | 1769 East Moody Blvd. Building 2, Bunnell, FL, 32110 |
WORMECK PATTY | Agent | 1769 MOODY BLVD BLDG 2, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-01 | WORMECK, PATTY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 1769 MOODY BLVD BLDG 2, BUNNELL, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2011-03-21 | 1769 MOODY BLVD, BUILDING 2, BUNNELL, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-08 | 1769 MOODY BLVD, BUILDING 2, BUNNELL, FL 32110 | - |
REINSTATEMENT | 1999-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State