Detail by Officer/Registered Agent Name

Foreign Profit Corporation

EURO DISNEY CORPORATION

Filing Information
P17652 95-4109138 01/14/1988 DE ACTIVE NAME CHANGE AMENDMENT 07/01/1992 NONE
Principal Address
500 S. Buena Vista Street
Burbank, CA 91521

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 32301-2525

Name Changed: 03/21/2022

Address Changed: 03/21/2022
Officer/Director Detail Name & Address

Title Treasurer

GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521

Title Director

ONTKO, DAVID A
700 WEST BALL RD
ANAHEIM, CA 92802

Title Director

SWINDELL, JEFF
500 South Buena Vista St
Burbank, CA 91521

Title President

ESTORINO, JILL
1101 FLOWER ST
GLENDALE, CA 91201

Title Asst. Secretary

SOLOMON, AARON H
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 South Buena Vista St
Burbank, CA 91521

Title VP

STOWELL, JOHN A
500 South Buena Vista St
Burbank, CA 91521

Title Asst. Secretary

YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title Asst. Secretary

SALAMA, MICHAEL
500 South Buena Vista St
Burbank, CA 91521

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/27/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/04/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
06/05/2017 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
08/25/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format