Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DCL PORT FACILITIES CORPORATION

Filing Information
F95000004541 95-4531091 09/19/1995 DE INACTIVE WITHDRAWAL 05/04/2023 NONE
Principal Address
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Changed: 04/28/2015
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 Asst. Treasurer

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

Title VP

STOCKTON, JAMES A
1375 E BUENA VISTA DRIVE
LAKE BUENA VISTA, FL 32830

Title Treasurer

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

Title Secretary, Director

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

Title Director, President

MAZLOUM, THOMAS
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Title Asst. Secretary

SOLOMON, AARON H
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title Asst. Treasurer

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

Title Senior Vice President

ONTKO, DAVID A
700 WEST BALL RD
ANAHEIM, CA 92802

Title Senior Vice President

SWETS, EGBERT
210 CELEBRATION PLACE
4TH FLOOR
CELEBRATION, FL 34747

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

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

Title Director, VP

KEISER, KRISTINE
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Annual Reports
Report YearFiled Date
2020 05/04/2020
2021 04/30/2021
2022 04/26/2022

Document Images
05/04/2023 -- Withdrawal 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
06/05/2017 -- 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
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- 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
04/26/2010 -- 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
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- 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
09/19/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format