Detail by Officer/Registered Agent Name
Florida Limited Liability Company
DISNEY VACATION DEVELOPMENT, LLC
Filing Information
L23000558466
59-3039587
12/21/2023
11/20/1990
FL
ACTIVE
CONVERSION
12/21/2023
12/29/2023
Principal Address
Changed: 04/15/2024
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/15/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail
Name & Address
Title Authorized Member
Disney Worldwide Services, Inc.
Title Asst. Secretary
Fjellstedt, Anders P.
Title Treasurer
Gomez, Carlos A.
Title VP, Secretary
Gavazzi, Chakira H.
Title VP, Asst. Secretary
Posteraro, Christopher C.
Title Asst. Treasurer
Grossman, Daniel F
Title VP
Detchemendy, Deanna W.
Title VP, Asst. Secretary
Kuhn, Edward M.
Title Asst. Secretary
Phillips, Elise G.
Title VP
Stowell, John A.
Title Asst. Secretary
Agas, Kimberly L.
Title Asst. Secretary
Young, Lee R.
Title Asst. Secretary
Brunson, Michael J.
Title Asst. Secretary
Salama, Michael
Title VP
Sakaske, Shannon
Title President
Young, Stephanie W.
Title VP
Leitman, Wendy K.
Title Senior Vice President
Diercksen, William
Title Asst. Secretary, Sales Director
Barrett, William J.
Title Asst. Secretary
Chang, Yvonne
Title Authorized Member
Disney Worldwide Services, Inc.
1375 Buena Vista Dr.
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title Asst. Secretary
Fjellstedt, Anders P.
1375 E. Buena Vista
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Treasurer
Gomez, Carlos A.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP, Secretary
Gavazzi, Chakira H.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP, Asst. Secretary
Posteraro, Christopher C.
1375 E. Buena Vista
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Asst. Treasurer
Grossman, Daniel F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
Detchemendy, Deanna W.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP, Asst. Secretary
Kuhn, Edward M.
1375 East Buena Vista
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Asst. Secretary
Phillips, Elise G.
1375 East Buena Vista
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title VP
Stowell, John A.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
Agas, Kimberly L.
92-1185 Aliinui Dr.
Kapolei, HI 96707
Kapolei, HI 96707
Title Asst. Secretary
Young, Lee R.
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Secretary
Brunson, Michael J.
1960 North Magnolia Way
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Asst. Secretary
Salama, Michael
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
Sakaske, Shannon
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Title President
Young, Stephanie W.
1101 Flower Street,
Glendale, CA 91201
Glendale, CA 91201
Title VP
Leitman, Wendy K.
2300 West Riverside Dr.
Burbank, CA 91506
Burbank, CA 91506
Title Senior Vice President
Diercksen, William
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Title Asst. Secretary, Sales Director
Barrett, William J.
1600 Disneyland Dr.
Anaheim, CA 92802
Anaheim, CA 92802
Title Asst. Secretary
Chang, Yvonne
1390 Celebration Boulevard,
Celebration, FL 34747
Celebration, FL 34747
Annual Reports
Report Year | Filed Date |
2024 | 04/15/2024 |
Document Images
04/15/2024 -- ANNUAL REPORT | View image in PDF format |
12/21/2023 -- Florida Limited Liability | View image in PDF format |