Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DISNEY ONLINE, INC.

Filing Information
F05000005724 71-0881658 10/04/2005 CA ACTIVE NAME CHANGE AMENDMENT 11/05/2008 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 Director, Secretary

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

Title Director, President

WARBROOKE, JUSTIN G
500 S. Buena Vista Street
Burbank, CA 91521

Title Treasurer

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

Title Assistant Secretary

Solomon, Aaron H
1170 Celebration Blvd
Celebration, FL 34747

Title VP

Kahlfan, Alif S
1209 Grand Central Ave
Glendale, CA 91201

Title VP

Poston, Angeline
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Basalari, Anthony G
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Chen, Carrie
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Hong, Christine
79 5th Ave
New York, NY 10003

Title VP

Bettes, Christopher
800 South Main St
Burbank, CA 91506

Title VP

Phillips, Claisian J
1211 Avenue of the Americas
New York, NY 10036

Title VP

McGraw, Dana
1101 Flower St.
Glendale, CA 91201

Title Assistant Treasurer, VP

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

Title VP

Reilly, Douglas L
1110 Gorgas Ave
San Francisco, CA 94129

Title VP

Brown, Elissa C
2255 N. Ontario Ave
Burbank, CA 91504

Title VP

Chaisson, Eric B
2411 W. Olive Ave
Burbank, CA 91506

Title VP

Lewis, Gabriel A
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Daniello, Gerald J
3800 W. Alameda Ave
Burbank, CA 91505

Title VP

Kapenstein, James M
3400 West Olive Avenue
Burbank, CA 91505

Title VP

O'Donnell, James
2401 Colorado Ave
Santa Monica, CA 90404

Title VP

Weinstock, Jeffrey D
3800 W. Alameda Ave
Burbank, CA 91505

Title VP

Balikian, Joanna
1101 Flower St
Glendale, CA 91201

Title VP

Resnick, Jodie L
1101 Flower St
Glendale, CA 91201

Title Senior Vice President

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

Title VP

Drake, John
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Love, John F
301 Howard St.
San Francisco, CA 94105

Title VP

Mattison, Joshua D
3800 W. Alameda Ave
Burbank, CA 91505

Title VP

Mehta, Kedar R
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Nelson, Laura K
147 Columbus Ave
New York, NY 10023

Title Assistant Secretary

Young, Lee R
1170 Celebration Blvd
Celebration, FL 34747

Title VP

Sindall, Lexi S
79 Fifth Ave
New York, NY 10003

Title VP

Priore, Luigi G
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Srivastava, Manjri
3800 W. Alameda Ave
Burbank, CA 91505

Title VP

Mallett, Marc
77 W. 66th St
New York, NY 10023

Title VP

Morse-Schindler, Margaret
147 Columbus Ave
New York, NY 10023

Title Senior Vice President

Walker, Mark L
77 West 66th St
New York, NY 10023

Title VP

Barnes, Matthew G
147 Columbus Ave., Floor 5
New York, NY 10023

Title Senior Vice President

White, Michael P
611 North Brand Blvd.
Glendale, CA 91203

Title Assistant Secretary

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

Title VP

McMahon, Paula
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Cassereau, Philippe M
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Weinstein, Sarah W
1201 Flower St.
Glendale, CA 91201

Title Senior Vice President

Shoptaw, Sean
1200 Grand Central Ave
Glendale, CA 91201

Title Assistant Secretary

Steed, Shanna L
640 Paula Ave
Glendale, CA 91201

Title VP

Katebian, Theresa
3800 W. Alameda Ave
Burbank, CA 91505

Title VP

Kelley, Trevor I
1200 Grand Central Ave
Glendale, CA 91201

Title VP

Rosas, Wilfredo
1200 Grand Central Ave
Glendale, CA 91201

Title VP

McLaughlin, William
79 Fifth Ave
New York, NY 10003

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/23/2023
2024 04/09/2024