Search icon

DNC PARKS & RESORTS AT KSC, INC.

Company Details

Entity Name: DNC PARKS & RESORTS AT KSC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 May 2003 (22 years ago)
Document Number: P95000020150
FEI/EIN Number 16-1476829
Address: 250 DELAWARE AVENUE, BUFFALO, NY 14202
Mail Address: 250 DELAWARE AVENUE, BUFFALO, NY 14202
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
Brick, Jr., Gwilym e Vice President 250 DELAWARE AVENUE, BUFFALO, NY 14202
Zwickey, Derek E. Vice President 250 DELAWARE AVENUE, BUFFALO, NY 14202
Gordon, Osbell Vice President 250 DELAWARE AVENUE, BUFFALO, NY 14202

Finance

Name Role Address
Brick, Jr., Gwilym e Finance 250 DELAWARE AVENUE, BUFFALO, NY 14202
Gordon, Osbell Finance 250 DELAWARE AVENUE, BUFFALO, NY 14202

Director

Name Role Address
Socha, Scott P. Director 250 DELAWARE AVENUE, BUFFALO, NY 14202
Feeney, Christopher J. Director 250 DELAWARE AVENUE, BUFFALO, NY 14202
Latimer, Amy Director 250 DELAWARE AVENUE, BUFFALO, NY 14202

President

Name Role Address
Socha, Scott P. President 250 DELAWARE AVENUE, BUFFALO, NY 14202

Secretary

Name Role Address
Trybus, Janice R. Secretary 100 Legends Way, Boston, MA 02114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158126 PLANET PLAY ACTIVE 2020-12-13 2025-12-31 No data 250 DELAWARE AVENUE, 12TH FLOOR LICENSING - K. MENDEZ, BUFFALO, NY, 14202
G12000019662 WORLD SPACE EXPO EXPIRED 2012-02-27 2017-12-31 No data C/O DELAWARE NORTH COMPANIES PARKS & RES, 40 FOUNTAIN PLAZA, BUFFALO, NY, 14202
G10000029254 KENNEDY SPACE CENTER STORE EXPIRED 2010-04-01 2015-12-31 No data C/O DNC PARKS & RESORTS, 40 FOUNTAIN PLAZA, 12TH FLOOR, LAW DEPT., BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 250 DELAWARE AVENUE, BUFFALO, NY 14202 No data
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 250 DELAWARE AVENUE, BUFFALO, NY 14202 No data
NAME CHANGE AMENDMENT 2003-05-12 DNC PARKS & RESORTS AT KSC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State