Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MAGIC KINGDOM, INC.

Filing Information
F93000003521 95-2505481 08/03/1993 CA ACTIVE
Principal Address
1313 Harbor Blvd.
Anaheim, CA 92803

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 Director

HOPKINS, ANDREW M
1200 GRAND CENTRAL AVE
GLENDALE, CA 91201

Title Treasurer

GOMEZ, CARLOS A
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title Director, Secretary

GAVAZZI, CHAKIRA H
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title Asst. Treasurer

GROSSMAN, DANIEL F
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title VP

VAN LANGEVELD, JEFFREY C
700 WEST BALL RD
ANAHEIM, CA 92802

Title VP

STOWELL, JOHN A
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title President

D'AMARO, JOSHUA
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title Asst. Secretary

YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title VP

CLARK, LYNN B
1150 WEST MAGIC WAY
ANAHEIM, CA 92802

Title Asst. Secretary

SALAMA, MICHAEL
500 SOUTH BUENA VISTA STREET
BURBANK, CA 91521

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

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

Title Director

McGowan, John M
1375 East Buena Vista Drive
Lake Buena Vista, FL 32830

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
05/05/2020 -- 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
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- Reg. Agent Change View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- 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
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/22/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format