Detail by Officer/Registered Agent Name

Florida Profit Corporation

COMPASS ROSE REAL ESTATE SERVICES, INC.

Filing Information
P05000018484 20-2633650 01/31/2005 FL ACTIVE AMENDMENT 05/04/2006 NONE
Principal Address
215 Celebration Place
Suite 300
Celebration, FL 34747

Changed: 04/09/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
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 Director, Secretary

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

Title President

SCHULTZ, TERRI A
215 Celebration Place
Suite 300
Celebration, FL 34747

Title Asst. Secretary

CHANG, YVONNE
1390 Celebration Boulevard
Celebration, FL 34747

Title Treasurer

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

Title Director

DIERCKSEN, WILLIAM
215 Celebration Place
Suite 300
Celebration, FL 34747

Title Asst. Secretary

GIBBS, BRENT J
1375 E Buena Vista Drive
Lake Buena Vista, FL 32830

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Treasurer

HEALY, ELIZABETH M
1390 Celebration Blvd.
Celebration, FL 34747

Title VP

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

Title VP

MCGOWAN, JOHN M
1375 East Buena Vista Drive
Lake Buena Vista, FL 32830

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd.
Celebration, FL 34747

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 Director

MAZLOUM, THOMAS
210 Celebration Place
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- Amendment View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
01/13/2006 -- ANNUAL REPORT View image in PDF format
07/15/2005 -- Amendment View image in PDF format
01/31/2005 -- Domestic Profit View image in PDF format