Detail by Officer/Registered Agent Name

Foreign Profit Corporation

INTERACTIVE STUDIOS GROUP, INC.

Filing Information
F07000004136 26-0518150 08/16/2007 DE 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 32301-2525

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 VP

DALVA, ALAIN R
1200 GRAND CENTRAL AVENUE
GLENDALE, CA 91201

Title VP

STOWELL, JOHN A
500 South Buena Vista St.
Burbank, CA 91521

Title Treasurer

GOMEZ, CARLOS A
500 South Buena Vista St
Burbank, CA 91521

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 South Buena Vista St
Burbank, CA 91521

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Title Asst. Secretary

SALAMA, MICHAEL
500 S. Buena Vista Street
Burbank, CA 91521

Title Director

HORN, MICHAEL A
500 S Buena Vista Street
Burbank, CA 91521

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 South Buena Vista St
Burbank, CA 91521

Title Asst. Secretary

YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title VP

SHOPTAW, SEAN
1200 GRAND CENTRAL AVE
GLENDALE, CA 91201

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