Entity Name: | KEYSTONE PAYING AGENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Mar 2002 (23 years ago) |
Document Number: | P02000030039 |
FEI/EIN Number | 04-3655668 |
Mail Address: | 500 S. Buena Vista Street, Burbank, CA 91521 |
Address: | 1180 Celebration Blvd., Suite 201, Celebration, FL 34747 |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
WILLIAMS, CARMELLA | Asst. Secretary | 1180 Celebration Blvd., Suite 201 Celebration, FL 34747 |
SOLOMON, AARON H | Asst. Secretary | 1170 Celebration Blvd, Celebration, FL 34747 |
SALAMA, MICHAEL | Asst. Secretary | 500 S. Buena Vista Street, Burbank, CA 91521 |
STEED, SHANNA L | Asst. Secretary | 640 Paula Ave, Glendale, CA 91201 |
Young, Lee R. | Asst. Secretary | 1170 Celebration Blvd., Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
HANSEN, GARY D | Director | 1180 Celebration Blvd., Celebration, FL 34747 |
GAVAZZI, CHAKIRA H | Director | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
HANSEN, GARY D | President | 1180 Celebration Blvd., Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
GOMEZ, CARLOS A | Treasurer | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
GAVAZZI, CHAKIRA H | Secretary | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
STOWELL, JOHN A | Vice President | 500 S. Buena Vista Street, Burbank, CA 91521 |
Name | Role | Address |
---|---|---|
Grossman, Daniel F. | Asst. Treasurer | 500 S. Buena Vista Street, Burbank, CA 91521 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1180 Celebration Blvd., Suite 201, Celebration, FL 34747 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1180 Celebration Blvd., Suite 201, Celebration, FL 34747 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000586623 | TERMINATED | 1000000228552 | OSCEOLA | 2011-08-15 | 2021-09-14 | $ 4,537.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
Reg. Agent Change | 2021-10-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-05-01 |
Reg. Agent Change | 2017-04-24 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State