Detail by Officer/Registered Agent Name
Florida Limited Liability Company
DISNEY PHOTO IMAGING, LLC
Filing Information
L04000076344
76-0770488
10/20/2004
FL
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
NONE
Principal Address
Changed: 04/15/2024
1375 Buena Vista Dr.
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
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
Name Changed: 09/30/2021
Address Changed: 09/30/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title Asst. Secretary
SOLOMON, AARON H
Title Asst. Secretary
ONTKO, DAVID A
Title Asst. Secretary
GREEN, JEFFREY
Title Asst. Secretary
MURPHY, JERRY R
Title VP
STOWELL, JOHN A
Title Treasurer
GOMEZ, CARLOS A
Title Secretary
GAVAZZI, CHAKIRA H
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title Authorized Member
The Celebration Company
Title VP
JONES, BRIAN T
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title Asst. Secretary
YOUNG, LEE R
Title VP
DANIELS, GARY B
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Secretary
ONTKO, DAVID A
700 West Ball Rd.
Anaheim, CA 92802
Anaheim, CA 92802
Title Asst. Secretary
GREEN, JEFFREY
751 Backstage Lane
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Asst. Secretary
MURPHY, JERRY R
5300 Center Drive
Bay Lake, FL 32830
Bay Lake, FL 32830
Title VP
STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Treasurer
GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Secretary
GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201
Glendale, CA 91201
Title Authorized Member
The Celebration Company
700 Celebration Avenue
Celebration, FL 31747
Celebration, FL 31747
Title VP
JONES, BRIAN T
5300 Center Drive
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 Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title VP
DANIELS, GARY B
200 Celebration Place
Celebration, FL 34747
Celebration, FL 34747
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/27/2023 |
2024 | 04/15/2024 |
Document Images