College Board, Inc. Overview
College Board, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Tuesday, April 9, 1963 and is approximately sixty-one years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
College Board, Inc.
Network Visualizer
Advertisements
Key People
Who own College Board, Inc.
Name | |
---|---|
Jeremy Singer |
President
|
David Coleman |
President
CEO
Secretary
|
Gaston Caperton 3 |
President
Executive Director
Director
President
|
Steven Titan 1 |
Treasurer
Vice-President
Treasurer
Vice President
|
Jim Montoya |
Secretary
Vice-President
|
Dorothy Sexton |
Secretary
Vice-President
Secretary
Vice President
|
Herb Elish |
Executive Director
COO
Vice President
|
Martha Stratis |
Treasurer
|
Ana M. Guzman 3 |
Director
|
Pat Smith 1 |
Director
|
Scott C. Kelley 1 |
Director
|
Frank B. Ashley 1 |
Director
|
Carlos Garcia 1 |
Director
|
Mabel G. Freeman |
Director
|
Paul W. Sechrist |
Director
|
Youlonda Copeland-Morgan |
Director
|
Lester P. Monts |
Director
|
Arlene C. Ackerman |
Director
|
Michael R. Heintze |
Director
|
Donald M. Honeman |
Director
|
Mildred R. Johnson |
Director
|
Joann W. Haysbert |
Director
|
Catharine B. Hill |
Director
|
Lloyd G. Jackson |
Director
|
Meghan Keita |
Director
|
Patricia McWade |
Director
|
Adrian Mims |
Director
|
Shirley A. Ort |
Director
Vice President
|
Luis Martinez-Fernandez |
Director
|
Gary D. Meunier |
Director
|
Janina Montero |
Director
|
Raymund A. Paredes |
Director
|
Beverly A. Richardson |
Director
|
Arthur L. Williams |
Director
|
Daniel J. Rodas |
Director
|
Michael M. Shackleford |
Director
|
Gordon E. Stanley |
Director
|
Susan M. Rusk |
Director
|
Barbara Gill |
Director
|
Tracey Morman |
Director
|
Juliet A. Weissman |
Vice-President
Vice President
|
Bob Alig |
Vice-President
|
Juan A Aponte Morales |
Vice-President
|
Michael Bartini |
Vice-President
|
Connie Betterton |
Vice-President
|
Stuart Boose |
Vice-President
|
Amy Burmeister |
Vice-President
|
Lee Fails |
Vice-President
|
John Fallon |
Vice-President
|
Lorraine Hastings |
Vice-President
|
Alan Heaps |
Vice-President
|
Brandon Jackson |
Vice-President
|
Kathryn Juric |
Vice-President
|
Jenny Krugman |
Vice-President
|
Gary Meyer |
Vice-President
|
Stephanie Meyer |
Vice-President
|
Al Mijares |
Vice-President
|
Michele Minter |
Vice-President
|
Pamela L. Nelson |
Vice-President
|
Trevor Packer |
Vice-President
|
Thanos Patelis |
Vice-President
|
Ileana Rodriguez |
Vice-President
|
Helen Santiago |
Vice-President
|
Mary Carroll Scott |
Vice-President
|
Jim Strande |
Vice-President
|
Ron Williams |
Vice-President
|
Ryan C. Williams |
Vice-President
|
Ann Wright |
Vice-President
|
Wayne Camara |
Vice-President
|
Matthew Costello |
Vice-President
|
Gina Crawley |
Vice-President
|
Arthur J. Doyle |
Vice-President
|
Thomas M. Higgins 1 |
Senior Vice-Presiden
CFO
|
Hal Higginbotham 3 |
Senior Vice-Presiden
|
Laurence Bunin |
Senior Vice-Presiden
|
Eric Cantor |
Senior Vice-Presiden
|
Diane Duggan |
Senior Vice-Presiden
|
Edna Johnson |
Senior Vice-Presiden
|
Neil Lawrence |
Senior Vice-Presiden
|
Peter Negroni |
Senior Vice-Presiden
|
Tom Rudin |
Senior Vice-Presiden
|
Lee Jones |
Senior Vice-Presiden
|
Ronne Turner |
|
Douglas L. Christiansen |
Chairman
|
Maghan Keita |
Treasurer
Secretary
|
Pamela Agoyo |
Director
|
Ericka Miller |
Secretary
|
Douglas Christiansen |
Director
|
Phillip Ballinger |
Director
|
Nan M. Davis |
Director
|
Andre Bell |
Vice President
|
Eric Smith |
Vice President
|
Frederick H. Dietrich |
Vice President
|
Herbert Elish |
COO
|
Maghan Keita |
|
Showing 8 records out of 95
Known Addresses for College Board, Inc.
2099 Gateway Pl
San Jose, CA 95110
98 San Jacinto Blvd
Austin, TX 78701
1919 M St NW
Washington, DC 20036
4330 Gaines Ranch Loop
Austin, TX 78735
45 Columbus Ave
New York, NY 10023
1233 20th St NW
Washington, DC 20036
250 Vesey St
New York, NY 10281
11955 Democracy Dr
Reston, VA 20190
45 Columbus Ave
NEW YORK, 10-0236
Corporate Filings for College Board, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 823274 |
Date Filed: | Thursday, September 18, 1969 |
Texas Secretary of State
Filing Type: | Foreign Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 2470407 |
Date Filed: | Tuesday, April 6, 1965 |
Registered Agent | Barbara A. Wright |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | E0162292014-8 |
Date Filed: | Wednesday, March 26, 2014 |
Registered Agent | The Corporation Trust Company of Nevada |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | New York |
State ID: | 00449112 |
Date Filed: | Tuesday, April 9, 1963 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/6/1965 | Application For Certificate Of Authority | ||
5/9/1983 | Report Notice | ||
9/9/2008 | Report Notice | ||
10/10/2008 | Notice of Forfeited Rights for Non-Filing of Periodic Report | ||
2/11/2009 | Involuntary Revocation of Certificate of Authority | ||
11/9/2009 | Nonprofit Periodic Report | ||
1/17/2013 | Change of Registered Agent/Office | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
3/26/2014 | Foreign Qualification | ||
3/26/2014 | Miscellaneous | ||
11/9/2015 | Acceptance of Registered Agent | ||
11/9/2015 | Annual List | ||
11/9/2015 | Reinstatement | ||
3/28/2016 | Annual List | 16-17 | |
3/15/2017 | Annual List | ||
6/22/2017 | Change of Registered Agent/Office | ||
6/26/2017 | Registered Agent Change | ||
3/27/2018 | Annual List | 18-19 | |
3/21/2019 | Annual List | 19-20 |
Trademarks for College Board, Inc.
Serial Number:
76330314
Drawing Code: 1000
|
|
Serial Number:
77494564
Drawing Code: 4000
|
|
Serial Number:
77371111
Drawing Code: 4000
|
|
Serial Number:
77331889
Drawing Code: 4000
|
|
Serial Number:
78617293
Drawing Code: 4000
|
|
Serial Number:
73348151
Drawing Code:
|
|
Serial Number:
77072572
Drawing Code: 4000
|
|
Serial Number:
77108735
Drawing Code: 4000
|
|
Serial Number:
76417473
Drawing Code: 1000
|
|
Serial Number:
74082051
Drawing Code:
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for College Board, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for College Board, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
9
Known Addresses
2099 Gateway Pl San Jose, CA 95110
98 San Jacinto Blvd Austin, TX 78701
1919 M St NW Washington, DC 20036
4330 Gaines Ranch Loop Austin, TX 78735
45 Columbus Ave New York, NY 10023
1233 20th St NW Washington, DC 20036
250 Vesey St New York, NY 10281
11955 Democracy Dr Reston, VA 20190
45 Columbus Ave NEW YORK, 10-0236
These addresses are known to be associated with College Board, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records