Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

DISNEY FINANCIAL SERVICES, LLC

Filing Information
M15000003098 47-2350992 04/20/2015 CA ACTIVE LC STMNT OF RA/RO CHG 09/30/2021 10/04/2016
Principal Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/15/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/30/2021

Address Changed: 09/30/2021
Authorized Person(s) Detail Name & Address

Title VP

SCHMITT, ANN L
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

HAMILTON, ANNE
200 Celebration Pl.
Celebration, FL 34747

Title Executive Vice President

WOODFORD, BRENT
500 S. Buena Vista Street
Burbank, CA 91521

Title Authorized Member

Disney Worldwide Services, Inc.
1375 Buena Vista St.
4th Floor North
Lake Buena Vista, FL 32830

Title Treasurer

GOMEZ, CARLOS A
500 South Buena Vista St.
Burbank, CA 91521

Title Secretary

GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd.
Celebration, FL 34747

Title VP

KAPENSTEIN, JAMES M
3400 West Olive Avenue
Burbank, CA 91505

Title Senior Vice President

STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

AGAY, JUDITH M
2411 West Olive Ave
Burbank, CA 91506

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title Asst. Secretary

SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201

Title Senior Controller, Corporate Controllership

WILLIS, TRACY
640 Paula Ave
Glendale, CA 91201

Title VP

HELPER, STEPHEN
800 South Main St.,
Burbank, CA 91506

Title VP

ISLAM, NAIMUL
500 S. Buena Vista Street
Burbank, CA 91521

Title Senior Controller, Shared Services

HALE, ANDRE
1180 Celebration Blvd
Celebration, FL 34747

Title Asst. Treasurer

Grossman, Daniel F.
500 S. Buena Vista Street
Burbank, CA 91521

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/15/2024