Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DISNEY CONSUMER PRODUCTS LATIN AMERICA, INC.
Filing Information
F95000002428
95-4527299
05/17/1995
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 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title Treasurer
GOMEZ, CARLOS A
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title President
FILIPPATOS, TASIA
Title Asst. Secretary
SOLOMON, AARON H
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
BARBOSA, FERNANDO F
Title VP
STOWELL, JOHN A
Title Asst. Secretary
YOUNG, LEE R
Title Director
HORN, MICHAEL A
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title Director
WILSON, J NATHAN
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 President
FILIPPATOS, TASIA
3 Queen Caroline St.
London W6 9PE GB
London W6 9PE GB
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Treasurer
GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
BARBOSA, FERNANDO F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Director
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 Director
WILSON, J NATHAN
1375 East Buena Vista
4th Floor
Lake Buena Vista, FL 32830
4th Floor
Lake Buena Vista, FL 32830
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/09/2024 |
Document Images