Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE CELEBRATION COMPANY

Filing Information
S80694 59-3125104 09/17/1991 FL INACTIVE CONVERSION 01/24/2023 01/27/2023
Principal Address
700 CELEBRATION AVE
CELEBRATION, FL 34747

Changed: 05/01/2017
Mailing Address
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Changed: 04/27/2007
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

SOLOMON, AARON H
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title President

HOPKINS, ANDREW M
1200 GRAND CENTRAL AVE
GLENDALE, CA 91201

Title Treasurer

GOMEZ, CARLOS A
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Title Asst. Secretary

JONES, CHRISTOPHER A
1375 E BUENA VISTA DRIVE
LAKE BUENA VISTA, FL 32830

Title Asst. Treasurer

BELZER, GREGORY
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Title VP

STOWELL, JOHN A
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Title Asst. Secretary

YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title Asst. Secretary

SALAMA, MICHAEL
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Title VP

PIERCE, PAGE P
215 CELEBRATION PLACE
CELEBRATION, FL 34747

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Title VP

BECHERER, JOSEPH C
1375 E BUENA VISTA
LAKE BUENA VISTA, FL 32830

Title VP

MEHTA, KEDAR R
1200 GRAND CENTRAL AVE
GLENDALE, CA 91201

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/26/2022
2023 01/26/2023

Document Images
01/26/2023 -- 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
05/05/2020 -- 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
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- ANNUAL REPORT View image in PDF format
07/31/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
09/28/1999 -- Merger View image in PDF format
05/13/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format