Detail by Officer/Registered Agent Name

Florida Profit Corporation

KEYSTONE PAYING AGENT, INC.

Filing Information
P02000030039 04-3655668 03/19/2002 FL ACTIVE
Principal Address
1180 Celebration Blvd.
Suite 201
Celebration, FL 34747

Changed: 04/10/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/10/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title Asst. Secretary

WILLIAMS, CARMELLA
1180 Celebration Blvd.
Suite 201
Celebration, FL 34747

Title Director, President

HANSEN, GARY D
1180 Celebration Blvd.
Celebration, FL 34747

Title Treasurer

GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Title VP

STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave
Glendale, CA 91201

Title Asst. Treasurer

Grossman, Daniel F.
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

Young, Lee R.
1170 Celebration Blvd.
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/10/2024