Detail by Officer/Registered Agent Name
Foreign Profit Corporation
BUENA VISTA HOME ENTERTAINMENT, INC.
Filing Information
P14122
95-4090650
04/21/1987
CA
ACTIVE
NAME CHANGE AMENDMENT
09/19/1997
NONE
Principal Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Mailing Address
Changed: 04/09/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/09/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 10/05/2021
Address Changed: 10/05/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title Director, President
CONNOLLY, JUSTIN S
Title Treasurer
GOMEZ, CARLOS A
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Asst. Secretary
Solomon, Aaron H.
Title Asst. Treasurer
Grossman, Daniel F.
Title Asst. Secretary
Salama, Michael
Title Asst. Secretary
Steed, Shanna L.
Title Director, President
CONNOLLY, JUSTIN S
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 Director, 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 Asst. Treasurer
Grossman, Daniel F.
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
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 04/23/2023 |
2024 | 04/09/2024 |
Document Images