Detail by Officer/Registered Agent Name

Florida Profit Corporation

PALM FINANCIAL SERVICES, INC.

Filing Information
S13768 59-3039580 11/20/1990 FL INACTIVE CONVERSION 01/24/2023 01/27/2023
Principal Address
215 CELEBRATION PLACE
SUITE 300
CELEBRATION, FL 34747

Changed: 04/26/2022
Mailing Address
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Changed: 04/18/2007
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 VP

GIACALONE, MARGARET C
1375 E BUENA VISTA DRIVE
4TH FLOOR NORTH
LAKE BUENA VISTA, FL 32830

Title Director, Secretary

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

Title Asst. Secretary

SOLOMON, AARON H
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title Asst. Treasurer

GOMEZ, CARLOS A
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521-0105

Title Asst. Treasurer

GROSSMAN, DANIEL F
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 Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Title Director, President

MAZLOUM, THOMAS
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Title Director

DIERCKSEN, WILLIAM
215 CELEBRATION PLACE
SUITE 300
CELEBRATION, FL 34747

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
03/08/2013 -- 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
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- 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
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT 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
05/12/1997 -- 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