Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DIAMOND RESORTS CENTRALIZED SERVICES COMPANY
Filing Information
F11000002259
82-0554601
05/31/2011
DE
ACTIVE
Principal Address
Changed: 04/21/2023
10615 PARK RUN DRIVE
LAS VEGAS, NV 89144
LAS VEGAS, NV 89144
Changed: 04/21/2023
Mailing Address
Changed: 04/21/2023
10615 PARK RUN DRIVE
LAS VEGAS, NV 89144
LAS VEGAS, NV 89144
Changed: 04/21/2023
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/16/2021
Address Changed: 09/16/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/16/2021
Address Changed: 09/16/2021
Officer/Director Detail
Name & Address
Title Senior Vice President & Treasurer
Loper, Ben
Title VP
Huntington, Calder
Title Director
Mathewes, Daniel
Title President, Director
Wang, Mark
Title Secretary, Director
Corbin, Charles
Title Assistant Secretary
LODDE, KELLY
Title Senior Vice President & Treasurer
Loper, Ben
5323 Millenia Lakes Blvd
Orlando, FL 32839
Orlando, FL 32839
Title VP
Huntington, Calder
10600 W. Charleston Blvd.
LAS VEGAS, NV 89135
LAS VEGAS, NV 89135
Title Director
Mathewes, Daniel
5323 Millenia Lakes Blvd
Suite 400
Orlando, FL 32839
Suite 400
Orlando, FL 32839
Title President, Director
Wang, Mark
5323 Millenia Lakes Blvd
Suite 400
Orlando, FL 32839
Suite 400
Orlando, FL 32839
Title Secretary, Director
Corbin, Charles
5323 Millenia Lakes Blvd
Suite 400
Orlando, FL 32839
Suite 400
Orlando, FL 32839
Title Assistant Secretary
LODDE, KELLY
5323 Millenia Lakes Blvd.
ORLANDO, FL 32839
ORLANDO, FL 32839
Annual Reports
Report Year | Filed Date |
2021 | 04/27/2021 |
2022 | 04/25/2022 |
2023 | 04/21/2023 |
Document Images