Search icon

FLAGLER SCHOOL BOARD LEASING CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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