Detail by Officer/Registered Agent Name

Foreign Profit Corporation

AXN LATIN AMERICA INC.

Filing Information
F99000003779 51-0379160 07/23/1999 DE ACTIVE
Principal Address
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Changed: 03/01/2005
Mailing Address
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Changed: 03/01/2005
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 Chairman

Le Goy, Keith
10202 WEST WASHINGTON BLVD.
CULVER CITY, CA 90232

Title EVP, Secretary, Director

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

Title Director

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

Title Assistant Secretary

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

Title Asst. Secretary

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

Title VP

Rengifo, Nathascha
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Title Asst. Secretary

Bruce, Megan
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Title Asst. Secretary

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

Title SVP & Asst. Treasurer

Fernandez, Alexander
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Title EVP

Rossiter, John M.
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Title EVP & CFO

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

Title Asst. Treasurer

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

Title Asst. Secretary

Trujillo, Sandra
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Title Asst. Secretary

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

Title EVP

Wald, Mike
10202 W. WASHINGTON BLVD
CULVER CITY, CA 90232

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/29/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
08/28/2019 -- Reg. Agent Change View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- 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
07/30/2008 -- Reg. Agent Change View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- 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
07/23/1999 -- Foreign Profit View image in PDF format