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
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: 10/05/2021
Address Changed: 10/05/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title Asst. Secretary
SOLOMON, AARON H
Title Treasurer
GOMEZ, CARLOS A
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
WAGGONER, DEBORAH L
Title VP
CORDARA, GIANFRANCO
Title VP
STOWELL, JOHN A
Title VP
SHUE, KENNETH W
Title Asst. Secretary
YOUNG, LEE R
Title Director, VP
HORN, MICHAEL A
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title VP
AGURTO, TONYA A
Title VP
BACCINO, DANA S
Title VP
COMMELLATO, MARGARET
Title Senior Vice President
WEINSTEIN, SARAH W
Title VP
SCHNEIDER, ALEXANDRA L
Title Director
WILSON, J NATHAN
Title President
FILIPPATOS, TASIA
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title Treasurer
GOMEZ, CARLOS A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Director, Secretary
GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Treasurer
GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
WAGGONER, DEBORAH L
1200 Grand Central Ave
Glendale, CA 91201
Glendale, CA 91201
Title VP
CORDARA, GIANFRANCO
1200 Grand Central Ave
Glendale, CA 91201
Glendale, CA 91201
Title VP
STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
SHUE, KENNETH W
1201 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title Director, VP
HORN, MICHAEL A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
STEED, SHANNA L
640 Paula Ave.
Glendale, CA 91201
Glendale, CA 91201
Title VP
AGURTO, TONYA A
1200 Grand Central Ave.
Glendale, CA 91201
Glendale, CA 91201
Title VP
BACCINO, DANA S
1200 Grand Central Ave
Glendale, CA 91201
Glendale, CA 91201
Title VP
COMMELLATO, MARGARET
1200 Grand Central Ave
Glendale, CA 91201
Glendale, CA 91201
Title Senior Vice President
WEINSTEIN, SARAH W
1201 Flower St
Glendale, CA 91201
Glendale, CA 91201
Title VP
SCHNEIDER, ALEXANDRA L
500 South Buena Vista St.
Burbank, CA 91521
Burbank, CA 91521
Title Director
WILSON, J NATHAN
1375 East Buena Vista
4th Floor
Lake Buena Vista, FL 32830
4th Floor
Lake Buena Vista, FL 32830
Title President
FILIPPATOS, TASIA
3 Queen Caroline St.
London W6 9PE GB
London W6 9PE GB
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/27/2023 |
2024 | 04/09/2024 |
Document Images