Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DISNEY GIFT CARD SERVICES, INC.

Filing Information
F14000004763 20-1355576 11/12/2014 VA ACTIVE REINSTATEMENT 05/25/2018
Principal Address
1675 Buena Vista Drive
Suite 505
Lake Buena Vista, FL 32830

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 VP

CASTRO, CARLOS D
1675 Buena Vista Drive
Lake Buena Vista, FL 32830

Title Director, President

KAPENSTEIN, JAMES M
3400 West Olive Avenue
Burbank, CA 91505

Title VP

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

Title Treasurer, Director

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

Title VP

GIACALONE, MARGARET C
1375 East Buena Vista Dr.
4th Floor North
Lake Buena Vista, FL 32830

Title Director, Secretary

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

Title Asst. Secretary

DAVISON, PETER T
500 S Buena Vista Street
Burbank, CA 91521

Title Asst. Secretary

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

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title Asst. Secretary

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

Title Asst. Treasurer

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

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/25/2023
2024 04/09/2024