Detail by Officer/Registered Agent Name
Florida Limited Liability Company
ARDC-OCALA 201, LLC
Filing Information
L99000005886
59-3599978
09/20/1999
FL
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
NONE
Principal Address
Changed: 04/10/2024
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Changed: 04/10/2024
Mailing Address
Changed: 04/10/2024
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/10/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/30/2021
Address Changed: 09/30/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title Secretary
GAVAZZI, CHAKIRA H
Title Authorized Member
Walt Disney Parks and Resorts U.S., Inc.
Title Asst. Secretary
SOLOMON, AARON H
Title Treasurer
GOMEZ, CARLOS A
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
VAHLE, JEFFREY N
Title VP
STOWELL, JOHN A
Title VP
BECHERER, JOSEPH C
Title Asst. Secretary
YOUNG, LEE R
Title Asst. Secretary
SALAMA, MICHAEL
Title VP
SIMMONS, NEIL
Title Asst. Secretary
STEED, SHANNA L
Title Asst. Secretary
McGowan, John M.
Title Secretary
GAVAZZI, CHAKIRA H
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Authorized Member
Walt Disney Parks and Resorts U.S., Inc.
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Treasurer
GOMEZ, CARLOS A
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Treasurer
GROSSMAN, DANIEL F
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
VAHLE, JEFFREY N
210 Celebration Place
Celebration, FL 34747
Celebration, FL 34747
Title VP
STOWELL, JOHN A
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
BECHERER, JOSEPH C
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Secretary
SALAMA, MICHAEL
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
SIMMONS, NEIL
3403 East Vista Blvd
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Asst. Secretary
STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201
Glendale, CA 91201
Title Asst. Secretary
McGowan, John M.
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/10/2024 |
Document Images