Detail by Entity Name
Foreign Not For Profit Corporation
LEARNING AND TEACHING DIVISION INC.
Cross Reference Name
EDUCATION DEVELOPMENT CENTER, INC.
Filing Information
F11000001575
04-2241718
04/12/2011
DE
ACTIVE
REINSTATEMENT
05/07/2021
Principal Address
Changed: 03/30/2022
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Changed: 03/30/2022
Mailing Address
Changed: 03/30/2022
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Changed: 03/30/2022
Registered Agent Name & Address
FLORIDA FILING & SEARCH SERVICES, INC.
Name Changed: 04/25/2023
Address Changed: 04/25/2023
155 OFFICE PLAZA DRIVE
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 04/25/2023
Address Changed: 04/25/2023
Officer/Director Detail
Name & Address
Title Director
Burnham, Ciara
Title Director
Byer, David
Title Treasurer
Hoffman-Bray, Cheryl
Title Director
Hughes, Bill
Title COO
Murphy, Siobhan
Title Director
Ongeri, Nyagaka
Title Director
Daro , Phil
Title Director
Mamdani, Iqbal
Title Asst. Secretary
Thomas, Sherrine
Title Director
Shah, Darshak
Title Director
Hau, Isabelle
Title Secretary
FILOSA, CHRISTINE
Title Director
MASSEY, PAUL
Title Director
SHAH, SNEHA
Title Director
SHARPELY, MAIA
Title President, CEO, Director
STEER, LIESBET
Title Director
VANCE, CYNTHIA KING
Title Director
Burnham, Ciara
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Byer, David
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Treasurer
Hoffman-Bray, Cheryl
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Hughes, Bill
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title COO
Murphy, Siobhan
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Ongeri, Nyagaka
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Daro , Phil
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Mamdani, Iqbal
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Asst. Secretary
Thomas, Sherrine
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Shah, Darshak
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
Hau, Isabelle
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Secretary
FILOSA, CHRISTINE
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
MASSEY, PAUL
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
SHAH, SNEHA
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
SHARPELY, MAIA
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title President, CEO, Director
STEER, LIESBET
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Title Director
VANCE, CYNTHIA KING
300 Fifth Avenue, Suite 2010
Waltham, MA 02451
Waltham, MA 02451
Annual Reports
Report Year | Filed Date |
2022 | 03/30/2022 |
2023 | 04/25/2023 |
2024 | 02/08/2024 |
Document Images