Search icon

KEYSTONE PAYING AGENT, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Asst. Secretary

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

Director

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

President

Name Role Address
HANSEN, GARY D President 1180 Celebration Blvd., Celebration, FL 34747

Treasurer

Name Role Address
GOMEZ, CARLOS A Treasurer 500 S. Buena Vista Street, Burbank, CA 91521

Secretary

Name Role Address
GAVAZZI, CHAKIRA H Secretary 500 S. Buena Vista Street, Burbank, CA 91521

Vice President

Name Role Address
STOWELL, JOHN A Vice President 500 S. Buena Vista Street, Burbank, CA 91521

Asst. Treasurer

Name Role Address
Grossman, Daniel F. Asst. Treasurer 500 S. Buena Vista Street, Burbank, CA 91521

Events

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

Debts

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

Documents

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