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
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: 03/21/2022
Address Changed: 03/21/2022
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 03/21/2022
Address Changed: 03/21/2022
Officer/Director Detail
Name & Address
Title Treasurer
GOMEZ, CARLOS A
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Director
ONTKO, DAVID A
Title Director
SWINDELL, JEFF
Title President
ESTORINO, JILL
Title Asst. Secretary
SOLOMON, AARON H
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
STOWELL, JOHN A
Title Asst. Secretary
YOUNG, LEE R
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title Treasurer
GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Director, Secretary
GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Director
ONTKO, DAVID A
700 WEST BALL RD
ANAHEIM, CA 92802
ANAHEIM, CA 92802
Title Director
SWINDELL, JEFF
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title President
ESTORINO, JILL
1101 FLOWER ST
GLENDALE, CA 91201
GLENDALE, CA 91201
Title Asst. Secretary
SOLOMON, AARON H
1170 CELEBRATION BLVD
CELEBRATION, FL 34747
CELEBRATION, FL 34747
Title Asst. Treasurer
GROSSMAN, DANIEL F
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title VP
STOWELL, JOHN A
500 South Buena Vista St
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747
CELEBRATION, FL 34747
Title Asst. Secretary
SALAMA, MICHAEL
500 South Buena Vista St
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 | 04/30/2022 |
2023 | 04/27/2023 |
2024 | 04/09/2024 |
Document Images