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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
Capozzi, Daniel P. | Chief Executive Officer | 2500 Lake Cook Road, Riverwoods, IL 60015 |
Name | Role |
---|---|
MA-LI, INCORPORATED | Senior Vice President and Treasurer |
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 |
Name | Role | Address |
---|---|---|
Vainikos, Efie | Vice President and Secretary | 2500 Lake Cook Road, Riverwoods, IL 60015 |
Name | Role | Address |
---|---|---|
Hall, Patricia S. | Vice President and Assistant Treasurer | 2500 Lake Cook Road, Riverwoods, IL 60015 |
Name | Role | Address |
---|---|---|
Straub, Nicole | Senior Vice President | 2500 Lake Cook Road, Riverwoods, IL 60015 |
Name | Role | Address |
---|---|---|
Weisglass, Lisa | Tax | 2500 Lake Cook Road, Riverwoods, IL 60015 |
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 |
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 |
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 |
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