Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DISNEY CONSUMER PRODUCTS, INC.

Filing Information
P37433 95-4073590 02/10/1992 CA ACTIVE NAME CHANGE AMENDMENT 11/13/2006 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

Name Changed: 10/05/2021

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

Title Asst. Secretary

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

Title VP

WOLFF, ADAM S
622 Circle Seven Drive
Glendale, CA 91201

Title VP

YAZDIAN, AFSOUN R
1101 Flower St.
Glendale, CA 91201

Title VP

WILSON, BETH M
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

DENT, BRADEN
50 S 10th St.
Minneapolis, MN 55403

Title Treasurer

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

Title Director, VP, Secretary

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

Title Asst. Treasurer

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

Title VP

ROSSO, EDGARDO
1101 Flower St
Glendale, CA 91201

Title VP

RODRIGUEZ, JENNIFER V
500 S. Buena Vista Street
Burbank, CA 91521

Title Senior Vice President

MCLAUGHLIN, JOANN
1201 Flower St.
Glendale, CA 91201

Title VP

PRICE, JOCELYN K
1101 Flower St.
Glendale, CA 91201

Title VP

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

Title Senior Vice President

EDWARDS, JOHN D
1201 Flower St.
Glendale, CA 91201

Title Senior Vice President

SOUTHERN, JOHN P
1110 Gorgas Ave
San Francisco, CA 94129

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title VP

RHODES, MARK S
1101 Flower St
Glendale, CA 91201

Title Director, VP

HORN, MICHAEL A
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521

Title Senior Vice President

GITTER, PAUL
1201 Flower St.
Glendale, CA 91201

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave
Glendale, CA 91201

Title President

FILIPPATOS, TASIA
3 Queen Caroline St.
London W6 9PE GB

Title VP

HARRIS, TYRA N
1201 Flower St.
Glendale, CA 91201

Title Director

WILSON, J NATHAN
1375 East Buena Vista
4th Floor
Lake Buena Vista, FL 32830

Title VP

BALIKIAN, JOANNA
1101 Flower St.
Glendale, CA 91201

Title VP

MICHAELIS, ROBERT A
1201 Flower St.
Glendale, CA 91201

Title VP

Matson, Carrine
220 Celebration Place
Celebration, FL 34747

Title VP

Detchemendy, Deanna W.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Liang, Grace C.
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

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- 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
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
11/13/2006 -- Name Change View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/02/1995 -- ANNUAL REPORT View image in PDF format