Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DISNEYLAND INTERNATIONAL, INC.
Filing Information
P09615
95-1792346
03/31/1986
CA
ACTIVE
Principal Address
Changed: 04/09/2024
1313 Harbor Blvd.
Anaheim, CA 92802
Anaheim, CA 92802
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521-0105
Burbank, CA 91521-0105
Changed: 04/09/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/05/2021
Address Changed: 10/05/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title President
ESTORINO, JILL
Title Treasurer
GOMEZ, CARLOS A
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Director
ONTKO, DAVID A
Title Director
SWINDELL, JEFF
Title Asst. Treasurer
Grossman, Daniel F.
Title President
ESTORINO, JILL
1101 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title Treasurer
GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521-0105
Burbank, CA 91521-0105
Title Director, Secretary
GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521-0105
Burbank, CA 91521-0105
Title Director
ONTKO, DAVID A
700 West Ball Rd
Anaheim, CA 92802
Anaheim, CA 92802
Title Director
SWINDELL, JEFF
500 S. Buena Vista Street
Burbank, CA 91521-0105
Burbank, CA 91521-0105
Title Asst. Treasurer
Grossman, Daniel F.
500 S. Buena Vista Street
Burbank, CA 91521-0105
Burbank, CA 91521-0105
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/09/2024 |
Document Images