Search icon

CALIBER LEARNING NETWORK, INC.

Company Details

Entity Name: CALIBER LEARNING NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jul 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F97000003568
FEI/EIN Number 522001020
Address: 1000 LANCASTER ST., BALTIMORE, MD, 21202, US
Mail Address: ATTN. LINDA GREEL: LEGAL DEPT., 1000 LANCASTER STREET, BALTIMORE, MD, 21202-4373
Place of Formation: MARYLAND

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
BECKER DOUGLAS L Secretary 1000 LANCASTER STREET, BALTIMORE, MD, 21202
ZENTZ ROBERT W Secretary 1000 LANCASTER STREET, BALTIMORE, MD, 21202

President

Name Role Address
NGUYEN CHRIS L President 1000 LANCASTER STREET, BALTIMORE, MD, 21202

Chief Executive Officer

Name Role Address
NGUYEN CHRIS L Chief Executive Officer 1000 LANCASTER STREET, BALTIMORE, MD, 21202

Vice President

Name Role Address
CREAMER SEAN R Vice President 1000 LANCASTER STREET, BALTIMORE, MD, 21202

Assistant Treasurer

Name Role Address
CREAMER SEAN R Assistant Treasurer 1000 LANCASTER STREET, BALTIMORE, MD, 21202

Senior Vice President

Name Role Address
ZENTZ ROBERT W Senior Vice President 1000 LANCASTER STREET, BALTIMORE, MD, 21202

Treasurer

Name Role Address
MCGEE B L Treasurer 1000 LANCASTER STREET, BALTIMORE, MD, 21202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-09 1000 LANCASTER ST., BALTIMORE, MD 21202 No data
CHANGE OF MAILING ADDRESS 2000-08-09 1000 LANCASTER ST., BALTIMORE, MD 21202 No data

Documents

Name Date
Reg. Agent Resignation 2006-03-03
ANNUAL REPORT 2001-01-23
Reg. Agent Change 2000-10-09
ANNUAL REPORT 2000-08-09
ANNUAL REPORT 1999-07-06
ANNUAL REPORT 1998-05-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State