Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SPE CORPORATE SERVICES INC.

Filing Information
F92000000957 13-3540358 12/30/1992 CA ACTIVE
Principal Address
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Changed: 04/10/1997
Mailing Address
10202 W. WASHINGTON BLVD.
CULVER CITY, CA 90232

Changed: 04/11/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 08/28/2019

Address Changed: 08/28/2019
Officer/Director Detail Name & Address

Title Director

WEIL, LEAH
10202 W. WASHINGTON BLVD.
CULVER CITY, CA 90232

Title EVP, AS, Director

FUKUNAGA, JOHN O
10202 W. WASHINGTON BLVD.
CULVER CITY, CA 90232

Title President and CFO

Rowley, Philip
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title AS

Nazitto, Michael
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title AT

Tholen, John
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title Asst. Secretary

Gaynor, Eric
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title Asst. Secretary

Ehlers, John
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title SVP & Assistant Treasurer

Miller , Sean
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title EVP & Assistant Treasurer

Shearer, Drew
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title EVP & Assistant Treasurer

Stellman, William V.
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Title Asst. Secretary

Vadlamani, Sudhira
10202 W WASHINGTON BLVD
CULVER CITY, CA 90232

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/31/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
03/31/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- Reg. Agent Change View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- Reg. Agent Change View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
02/10/2000 -- ANNUAL REPORT View image in PDF format
03/23/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/17/1995 -- ANNUAL REPORT View image in PDF format