Detail by Officer/Registered Agent Name

Florida Profit Corporation

VISTA TITLE INSURANCE AGENCY, INC.

Filing Information
S16625 59-3038372 12/05/1990 FL INACTIVE CONVERSION 01/24/2023 01/27/2023
Principal Address
1375 BUENA VISTA DRIVE
4TH FLOOR NORTH
LAKE BUENA VISTA, FL 32830

Changed: 04/24/2002
Mailing Address
1375 BUENA VISTA DRIVE
4TH FLOOR NORTH
LAKE BUENA VISTA, FL 32830

Changed: 04/30/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

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 Director

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

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 South Buena Vista St.
Burbank, CA 91521

Title Asst. Treasurer

BELZER, GREGORY
500 SOUTH 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 Director, Senior Vice President

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

Title Asst. Secretary

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

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201

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

Document Images
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- 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
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- 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
04/20/2005 -- 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
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- 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