Detail by Officer/Registered Agent Name

Foreign Profit Corporation

DISNEY CONSUMER PRODUCTS AND INTERACTIVE MEDIA, INC.

Filing Information
F17000001301 81-3262869 03/21/2017 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 32301-2525
Officer/Director Detail Name & Address

Title Asst. Secretary

SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747

Title VP

YAZDIAN, AFSOUN R
1101 Flower St.
Glendale, CA 91201

Title VP

WILSON, BETH M
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

DENT, BRADEN
50 S 10th St.
Minneapolis, MN 55403

Title VP

SIEGEL, BRIAN
1201 Flower St.
Glendale, CA 91201

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 VP

HINDLEY, CHRISTINE M
1101 Flower St.
Glendale, CA 91201

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

KILLIAN, ELEANOR C
1200 Grand Central Ave.
Glendale, CA 91201

Title VP

BARRIER, ERIN J
1101 Flower St.
Glendale, CA 91201

Title Director

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

Title Senior Vice President

LIU, HUBERT M
1401 Flower St.
Glendale, CA 91201

Title VP

BALIKIAN, JOANNA
1101 Flower St
Glendale, CA 91201

Title VP

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

Title Senior Vice President

SOUTHERN, JOHN P
1110 Gorgas Ave.
San Francisco, CA 94129

Title VP

AGAY, JUDITH M
2411 West Olive Ave.
Burbank, CA 91506

Title VP

MEHTA, KEDAR R
1200 Grand Central Ave.
Glendale, CA 91201

Title VP

STURTEVANT, LAURA
3030 Maingate Lane
Kissimmee, FL 34747

Title Asst. Secretary

YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747

Title VP

COHEN-ELIAS, LORI J
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

BARRETO, MARINA P
800 South Main St
Burbank, CA 91506

Title VP

RHODES, MARK S
1101 Flower St.
Glendale, CA 91201

Title VP

LASDON, MELISSA G
1201 Flower St
Glendale, CA 91201

Title Director, VP

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

Title VP

WHITE, MICHAEL P
611 North Brand Blvd
Glendale, CA 91203

Title Asst. Secretary

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

Title VP

CASSEREAU, PHILIPPE M
1200 Grand Central Ave
Glendale, CA 91201

Title VP

MERRIMAN, RICK
200 Celebration Pl
Celebration, FL 34747

Title VP

RUSSELL, RODNEY J
1101 Flower St.
Glendale, CA 91201

Title VP

SHOPTAW, SEAN
1200 Grand Central Ave.
Glendale, CA 91201

Title Asst. Secretary

STEED, SHANNA L
640 Paula Ave
Glendale, CA 91201

Title VP

SWANSON, SHAWNA M
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

BALLA, SUSAN A
1301 SE 8th St.
Bentonville, AR 72712

Title VP

KELLEY, TREVOR I
1200 Grand Central Ave.
Glendale, CA 91201

Title VP

HARRIS, TYRA N
1201 Flower St.
Glendale, CA 91201

Title VP

MATSON, CARRINE
220 Celebration Place
Celebration, FL 34747

Title VP

PAPALINI, DARLENE
1390 Celebration Blvd.
Celebration, FL 34747

Title Senior Vice President

MACIAS, RAFAEL
1101 Flower St.
Glendale, CA 91201

Title President

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

Title VP

Smith, Carmen J.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Detchemendy, Deanna W.
500 S. Buena Vista Street
Burbank, CA 91521

Title VP

Liang, Grace C.
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