Search icon

THE STUDENT LOAN CORPORATION

Company Details

Entity Name: THE STUDENT LOAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1999 (25 years ago)
Document Number: F98000006480
FEI/EIN Number 16-1427135
Address: 2500 Lake Cook Road, Riverwoods, IL 60015
Mail Address: 2500 Lake Cook Road, Riverwoods, IL 60015
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Singer, Wendy Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015
Huff, Ashley Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015
Coleman, Kevin Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015
Tarnawski, Aldona Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015
Kiley, Amy Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015
Siebers, Anthony Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015
Gobeil, Michael Assistant Secretary 2500 Lake Cook Road, Riverwoods, IL 60015

Director

Name Role Address
Capozzi, Daniel P. Director 2500 Lake Cook Road, Riverwoods, IL 60015
Vainikos, Efie Director 2500 Lake Cook Road, Riverwoods, IL 60015
Kolsky, Shifra C. Director 2500 Lake Cook Road, Riverwoods, IL 60015

Chief Executive Officer

Name Role Address
Capozzi, Daniel P. Chief Executive Officer 2500 Lake Cook Road, Riverwoods, IL 60015

Senior Vice President and Treasurer

Name Role
MA-LI, INCORPORATED Senior Vice President and Treasurer

Vice President

Name Role Address
Matysik, Daniel Vice President 2500 Lake Cook Road, Riverwoods, IL 60015
Chen, Victor Vice President 2500 Lake Cook Road, Riverwoods, IL 60015
Finn, Richard Vice President 2500 Lake Cook Road, Riverwoods, IL 60015
Christiansen, Nathan Vice President 2500 Lake Cook Road, Riverwoods, IL 60015
Weisglass, Lisa Vice President 2500 Lake Cook Road, Riverwoods, IL 60015

Vice President and Secretary

Name Role Address
Vainikos, Efie Vice President and Secretary 2500 Lake Cook Road, Riverwoods, IL 60015

Vice President and Assistant Treasurer

Name Role Address
Hall, Patricia S. Vice President and Assistant Treasurer 2500 Lake Cook Road, Riverwoods, IL 60015

Senior Vice President

Name Role Address
Straub, Nicole Senior Vice President 2500 Lake Cook Road, Riverwoods, IL 60015

Tax

Name Role Address
Weisglass, Lisa Tax 2500 Lake Cook Road, Riverwoods, IL 60015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900027 EDUCATIONAL LOAN CENTER EXPIRED 2008-06-18 2013-12-31 No data 750 WASHINGTON BLVD, 9TH FL, STAMFORD, CT, 06901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 2500 Lake Cook Road, Riverwoods, IL 60015 No data
CHANGE OF MAILING ADDRESS 2024-04-23 2500 Lake Cook Road, Riverwoods, IL 60015 No data
REINSTATEMENT 1999-11-29 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001005258 TERMINATED 1000000401798 LEON 2012-12-07 2022-12-14 $ 907.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State