Detail by Officer/Registered Agent Name

Foreign Profit Corporation

KAPLAN EDUCATIONAL CENTERS, INC.

Cross Reference Name KAPLAN, INC.
Filing Information
P04748 22-2573250 01/23/1985 DE ACTIVE NAME CHANGE AMENDMENT 04/14/2000 NONE
Principal Address
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Changed: 04/02/2024
Mailing Address
Attn: Tax Department
12735 Morris Road
Suite 260
Alpharetta, GA 30004

Changed: 04/02/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/04/1992

Address Changed: 05/04/1992
Officer/Director Detail Name & Address

Title Vice President - Real Estate

Elie, Jeffrey L.
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Assistant Treasurer

Corser, Kevin
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Senior Vice President, Chief Communications Officer

Mack, Melissa
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Chairman & Chief Executive Officer

Rosen, Andrew S.
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Senior Vice President, Strategy and Integration

Horton, Thomas
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Director

Maddrey, Nicole
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Director

O'Shaughnessy, Timothy J.
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Assistant Secretary

Pomonis, Ashley
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Vice President and Secretary

Aufgang, Yael
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Assistant Treasurer

Greisler, Matthew
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title VP, Tax

Kummer, Cherie
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Director

Rosen, Andrew S.
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Title Executive Vice President, Chief Financial Officer & Treasurer

Seelye, Matthew C.
1515 West Cypress Creek Road
Fort Lauderdale, FL 33309

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 02/27/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- Name Change View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- NAME CHANGE View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format