Detail by Officer/Registered Agent Name

Florida Limited Liability Company

DISNEY VACATION DEVELOPMENT, LLC

Filing Information
L23000558466 59-3039587 12/21/2023 11/20/1990 FL ACTIVE CONVERSION 12/21/2023 12/29/2023
Principal Address
215 Celebration Place
Suite 300
Celebration, FL 34747

Changed: 04/15/2024
Mailing Address
500 S. Buena Vista Street
Burbank, CA 91521

Changed: 04/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
Authorized Person(s) Detail Name & Address

Title Authorized Member

Disney Worldwide Services, Inc.
1375 Buena Vista Dr.
4th Floor North
Lake Buena Vista, FL 32830

Title Asst. Secretary

Fjellstedt, Anders P.
1375 E. Buena Vista
Lake Buena Vista, FL 32830

Title Treasurer

Gomez, Carlos A.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP, Secretary

Gavazzi, Chakira H.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP, Asst. Secretary

Posteraro, Christopher C.
1375 E. Buena Vista
Lake Buena Vista, FL 32830

Title Asst. Treasurer

Grossman, Daniel F
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

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

Title VP, Asst. Secretary

Kuhn, Edward M.
1375 East Buena Vista
Lake Buena Vista, FL 32830

Title Asst. Secretary

Phillips, Elise G.
1375 East Buena Vista
Lake Buena Vista, FL 32830

Title VP

Stowell, John A.
500 S. Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

Agas, Kimberly L.
92-1185 Aliinui Dr.
Kapolei, HI 96707

Title Asst. Secretary

Young, Lee R.
1170 Celebration Blvd.
Celebration, FL 34747

Title Asst. Secretary

Brunson, Michael J.
1960 North Magnolia Way
Lake Buena Vista, FL 32830

Title Asst. Secretary

Salama, Michael
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Sakaske, Shannon
215 Celebration Place
Suite 300
Celebration, FL 34747

Title President

Young, Stephanie W.
1101 Flower Street,
Glendale, CA 91201

Title VP

Leitman, Wendy K.
2300 West Riverside Dr.
Burbank, CA 91506

Title Senior Vice President

Diercksen, William
215 Celebration Place
Suite 300
Celebration, FL 34747

Title Asst. Secretary, Sales Director

Barrett, William J.
1600 Disneyland Dr.
Anaheim, CA 92802

Title Asst. Secretary

Chang, Yvonne
1390 Celebration Boulevard,
Celebration, FL 34747

Annual Reports
Report YearFiled Date
2024 04/15/2024