Detail by Officer/Registered Agent Name

Florida Profit Corporation

COMPASS ROSE CORPORATION

Filing Information
291724 95-2409242 04/08/1965 FL INACTIVE CONVERSION 01/24/2023 01/27/2023
Principal Address
1375 BUENA VISTA DR.
4TH FLOOR NORTH
LAKE BUENA VISTA, FL 32830

Changed: 04/19/2002
Mailing Address
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Changed: 04/17/2007
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 Director, VP

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

Title Director, Asst. Secretary

GAVAZZI, CHAKIRA H
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Title Secretary

GIBBS, BRENT J
1375 E BUENA VISTA DR.
LAKE BUENA VISTA, FL 32830

Title President

Vahle, Jeffrey N
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Title Treasurer

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

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 Asst. Treasurer

GOMEZ, CARLOS A
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Title VP

WAGNER, DOUGLAS J
5300 CENTER DRIVE
BAY LAKE, FL 32830

Title Asst. Treasurer

BELZER, GREGORY
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Title VP

STOWELL, JOHN A
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Title Asst. Secretary

YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title Asst. Secretary

SALAMA, MICHAEL
500 S BUENA VISTA ST
BURBANK, CA 91521-0105

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Title VP

BECHERER, JOSEPH C
1375 E BUENA VISTA
LAKE BUENA VISTA, FL 32830

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
05/04/2020 -- 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
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/19/2002 -- 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
04/26/1999 -- 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