Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DISNEY PUBLISHING WORLDWIDE, INC.

Filing Information
F00000000376 95-4359767 01/21/2000 CA ACTIVE
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 Treasurer

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

Title Director, 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

WAGGONER, DEBORAH L
1200 Grand Central Ave
Glendale, CA 91201

Title VP

CORDARA, GIANFRANCO
1200 Grand Central Ave
Glendale, CA 91201

Title VP

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

Title VP

SHUE, KENNETH W
1201 Flower St.
Glendale, CA 91201

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd.
Celebration, FL 34747

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 Asst. Secretary

STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201

Title VP

AGURTO, TONYA A
1200 Grand Central Ave.
Glendale, CA 91201

Title VP

BACCINO, DANA S
1200 Grand Central Ave
Glendale, CA 91201

Title VP

COMMELLATO, MARGARET
1200 Grand Central Ave
Glendale, CA 91201

Title Senior Vice President

WEINSTEIN, SARAH W
1201 Flower St
Glendale, CA 91201

Title VP

SCHNEIDER, ALEXANDRA L
500 South Buena Vista St.
Burbank, CA 91521

Title Director

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

Title President

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

Annual Reports
Report YearFiled Date
2022 04/26/2022
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
04/26/2022 -- 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
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- 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
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- Foreign Profit View image in PDF format