Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

DCXLTWODEVELOPMENT, LLC

Filing Information
M07000002368 20-8860001 04/25/2007 DE ACTIVE LC STMNT OF RA/RO CHG 09/30/2021 NONE
Principal Address
210 Celebration Place
Suite 400
Celebration, FL 34747

Changed: 04/10/2024
Mailing Address
500 S Buena Vista Street
Burbank, CA 91521

Changed: 04/10/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/30/2021

Address Changed: 09/30/2021
Authorized Person(s) Detail Name & Address

Title Authorized Member

ABC, Inc.
77 West 66th Street
New York, NY 10023

Title Secretary

GAVAZZI, CHAKIRA H
500 S Buena Vista Street
Burbank, CA 91521

Title President

MAZLOUM, THOMAS
210 Celebration Place
Suite 400
Celebration, FL 34747

Title Asst. Secretary

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

Title Treasurer

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

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 S Buena Vista Street
Burbank, CA 91521

Title VP

ONTKO, DAVID A
700 West Ball Rd
Anaheim, CA 92802

Title VP

STOCKTON, JAMES A
1375 East Buena Vista Drive
Lake Buena Vista, FL 32830

Title VP

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

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

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 04/26/2022
2023 04/25/2023
2024 04/10/2024