Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
DCXLONE DEVELOPMENT, LLC
Filing Information
M07000002366
20-8860025
04/25/2007
DE
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
NONE
Principal Address
Changed: 04/10/2024
210 Celebration Place
Suite 400
Celebration, FL 34747
Suite 400
Celebration, FL 34747
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/10/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/30/2021
Address Changed: 09/30/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title Authorized Member
ABC, INC.
Title President
MAZLOUM, THOMAS
Title Secretary
GAVAZZI, CHAKIRA H
Title Asst. Secretary
SOLOMON, AARON H
Title Treasurer
GOMEZ, CARLOS A
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
ONTKO, DAVID A
Title VP
STOCKTON, JAMES A
Title VP
STOWELL, JOHN A
Title Asst. Secretary
YOUNG, LEE R
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title Authorized Member
ABC, INC.
77 West 66th Street,
New York, NY 10023
New York, NY 10023
Title President
MAZLOUM, THOMAS
210 Celebration Place
Suite 400
Celebration, FL 34747
Suite 400
Celebration, FL 34747
Title Secretary
GAVAZZI, CHAKIRA H
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title Treasurer
GOMEZ, CARLOS A
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Treasurer
GROSSMAN, DANIEL F
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
ONTKO, DAVID A
700 West Ball Rd.
Anaheim, CA 92802
Anaheim, CA 92802
Title VP
STOCKTON, JAMES A
1375 East Buena Vista Drive
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title VP
STOWELL, JOHN A
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Secretary
SALAMA, MICHAEL
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
STEED, SHANNA L
640 Paula Ave
Glendale, CA 91201
Glendale, CA 91201
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/10/2024 |
Document Images