Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BUENA VISTA MAGAZINES, INC.

Filing Information
P31650 95-4245683 10/30/1990 CA ACTIVE REINSTATEMENT 03/21/2022
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

Name Changed: 03/21/2022

Address Changed: 03/21/2022
Officer/Director Detail Name & Address

Title President

FILIPPATOS, TASIA
3 Queen Caroline St.
London W6 9PE GB

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. 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

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

Title Asst. Secretary

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

Title Asst. Secretary

YOUNG, LEE R.
1170 Celebration Blvd
Celebration, FL 34747

Title Director, VP

HORN, MICHAEL A.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

AGURTO, TONYA A.
1200 Grand Central Ave
Glendale, CA 91201

Title VP

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

Title Director

WILSON, J NATHAN
1375 East Buena Vista
4th Floor
Lake Buena Vista, FL 32830

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- REINSTATEMENT 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
02/27/2004 -- 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
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- Name Change View image in PDF format
04/16/1997 -- 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