Detail by Officer/Registered Agent Name

Florida Profit Corporation

DISNEY LIVING DEVELOPMENT, INC.

Filing Information
P07000118825 27-1418300 10/30/2007 FL ACTIVE NAME CHANGE AMENDMENT 08/09/2021 NONE
Principal Address
215 Celebration
Suite 300
Celebration, FL 34747

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: 10/05/2021

Address Changed: 10/05/2021
Officer/Director Detail Name & Address

Title Asst. Secretary

GIBBS, BRENT J
1375 E Buena Vista Drive
Lake Buena Vista, FL 32830

Title Director, President

MAZLOUM, THOMAS
210 Celebration Place
Suite 300
Celebration, FL 34747

Title Director, Secretary

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

Title Treasurer, VP

SCHULTZ, TERRI A
215 Celebration
Suite 300
Celebration, FL 34747

Title Asst. Secretary

CHANG, YVONNE
1390 Celebration Boulevard
Celebration, FL 34747

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Title Asst. 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 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

Title Director

DIERCKSEN, WILLIAM
215 Celebration
Suite 300
Celebration, FL 34747

Title VP

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

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/09/2024