Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BUENA VISTA HOME ENTERTAINMENT, INC.

Filing Information
P14122 95-4090650 04/21/1987 CA ACTIVE NAME CHANGE AMENDMENT 09/19/1997 NONE
Principal Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title Director, President

CONNOLLY, JUSTIN S
500 S. Buena Vista Street
Burbank, CA 91521

Title Treasurer

GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521

Title Director, 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 Asst. Treasurer

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

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

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/23/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
06/05/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/19/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- ANNUAL REPORT View image in PDF format
09/19/1997 -- NAME CHANGE View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format