Detail by Officer/Registered Agent Name

Foreign Profit Corporation

NEW WORLD COMMUNICATIONS OF TAMPA, INC.

Filing Information
F93000002368 59-2636513 05/20/1993 DE ACTIVE AMENDMENT 06/29/2023 NONE
Principal Address
10201 West Pico Boulevard
Los Angeles, CA 90035

Changed: 04/22/2024
Mailing Address
PO Box 900
Beverly Hills, CA 90213

Changed: 04/22/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/03/2009

Address Changed: 12/03/2009
Officer/Director Detail Name & Address

Title Assistant Treasurer

Nelson, Michael
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Chief Executive Officer

Abernethy, Jack
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Chief Financial Officer

Nelson, Michael
10201 West Pico Boulevard
Los Angeles, CA 90035

Title President

Abernethy, Jack
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Treasurer

O'Neal, Bryant
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Vice President

Bobeck, Ann
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Vice President, Controller

Servedio, Angelo
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Chairman

Abernethy, Jack
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Senior Vice President, Tax Reporting and Compliance

Fondetto, Leonard
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Director

Reiss, Adam
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Senior Vice President

Di Scipio, Joseph M.
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Senior Vice President

Lykowski, Timothy
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Senior Vice President

O'Neal, Bryant
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Executive Vice President

Lord, Kevin
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Executive Vice President

Nelson, Michael
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Executive Vice President

Reed, Christopher S.
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Executive Vice President

Taylor, Jeffrey
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Executive Vice President

Trutanich, Nicholas
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Bobeck, Ann
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Casey, Kevin
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Eisner, Erin
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Director

Abernethy, Jack
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Director

Nelson, Michael
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Huang, Albert
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Kaiser, Michael
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Rafferty, Lisa
10201 West Pico Boulevard
Los Angeles, CA 90035

Title Assistant Secretary

Reed, Christopher S.
10201 West Pico Boulevard
Los Angeles, CA 90035

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
06/29/2023 -- Amendment View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
09/02/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
12/03/2009 -- Reg. Agent Change View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
06/08/1995 -- ANNUAL REPORT View image in PDF format