Detail by Officer/Registered Agent Name
Foreign Limited Liability Company
DISNEY FINANCIAL SERVICES, LLC
Filing Information
M15000003098
47-2350992
04/20/2015
CA
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
10/04/2016
Principal Address
Changed: 04/15/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
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 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title VP
SCHMITT, ANN L
Title VP
HAMILTON, ANNE
Title Executive Vice President
WOODFORD, BRENT
Title Authorized Member
Disney Worldwide Services, Inc.
Title Treasurer
GOMEZ, CARLOS A
Title Secretary
GAVAZZI, CHAKIRA H
Title Asst. Secretary
SOLOMON, AARON H
Title VP
KAPENSTEIN, JAMES M
Title Senior Vice President
STOWELL, JOHN A
Title VP
AGAY, JUDITH M
Title Asst. Secretary
YOUNG, LEE R
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title Senior Controller, Corporate Controllership
WILLIS, TRACY
Title VP
HELPER, STEPHEN
Title VP
ISLAM, NAIMUL
Title Senior Controller, Shared Services
HALE, ANDRE
Title Asst. Treasurer
Grossman, Daniel F.
Title VP
SCHMITT, ANN L
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
HAMILTON, ANNE
200 Celebration Pl.
Celebration, FL 34747
Celebration, FL 34747
Title Executive Vice President
WOODFORD, BRENT
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Authorized Member
Disney Worldwide Services, Inc.
1375 Buena Vista St.
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title Treasurer
GOMEZ, CARLOS A
500 South Buena Vista St.
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
SOLOMON, AARON H
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title VP
KAPENSTEIN, JAMES M
3400 West Olive Avenue
Burbank, CA 91505
Burbank, CA 91505
Title Senior Vice President
STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
AGAY, JUDITH M
2411 West Olive Ave
Burbank, CA 91506
Burbank, CA 91506
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 Asst. Secretary
STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201
Glendale, CA 91201
Title Senior Controller, Corporate Controllership
WILLIS, TRACY
640 Paula Ave
Glendale, CA 91201
Glendale, CA 91201
Title VP
HELPER, STEPHEN
800 South Main St.,
Burbank, CA 91506
Burbank, CA 91506
Title VP
ISLAM, NAIMUL
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Senior Controller, Shared Services
HALE, ANDRE
1180 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Treasurer
Grossman, Daniel F.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/15/2024 |
Document Images