Entity Name: | COLLEGE BOARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 18 Sep 1969 (56 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Nov 2020 (4 years ago) |
Document Number: | 823274 |
FEI/EIN Number |
131623965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 VESEY STREET, NEW YORK, NY, 10281, US |
Mail Address: | 250 VESEY STREET, NEW YORK, NY, 10281, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
TURNER RONNE | Pastor | 250 VESEY STREET, NEW YORK, NY, 10281 |
MONTOYA JAMES | CHIE | 250 VESEY STREET, NEW YORK, NY, 10281 |
COLEMAN DAVID | Chief Executive Officer | 250 VESEY STREET, NEW YORK, NY, 10281 |
SINGER JEREMY | President | 250 VESEY STREET, NEW YORK, NY, 10281 |
ENFIELD SUSAN M | Vice Chairman | 250 VESEY STREET, NEW YORK, NY, 10281 |
Morman Tracey | Director | 250 VESEY STREET, NEW YORK, NY, 10281 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2020-11-20 | COLLEGE BOARD, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-28 | 250 VESEY STREET, NEW YORK, NY 10281 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2017-06-28 | 250 VESEY STREET, NEW YORK, NY 10281 | - |
CANCEL ADM DISS/REV | 2005-08-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-18 |
Name Change | 2020-11-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-27 |
Reg. Agent Change | 2017-06-28 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State