Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WALT DISNEY IMAGINEERING RESEARCH & DEVELOPMENT, INC.

Filing Information
F96000005527 95-4600124 10/24/1996 DE ACTIVE
Principal Address
1401 Flower St.
Glendale, CA 91201

Changed: 04/09/2024
Mailing Address
500 S. Buena Vista St.
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 Senior Vice President

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

Title VP

LEWIS, AVIS L
1401 Flower St.
Glendale, CA 91201

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. Treasurer

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

Title VP

MCGUIRE, DOUGLAS S
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Title VP

GROSS, GEORGE M
1375 EAST BUENA VISTA DRIVE
LAKE BUENA VISTA, FL 32830

Title VP

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

Title VP

BECHERER, JOSEPH C
1375 E BUENA VISTA
LAKE BUENA VISTA, FL 32830

Title Asst. Secretary

YOUNG, LEE R
1170 CELEBRATION BLVD
CELEBRATION, FL 34747

Title VP

Pyczynski, LOYAL J
1365 AVE OF THE STARS
LAKE BUENA VISTA, FL 32830

Title Asst. Secretary

SALAMA, MICHAEL
500 South Buena Vista St
Burbank, CA 91521

Title VP

PIERCE, PAGE P
215 CELEBRATION PLACE
CELEBRATION, FL 34747

Title Asst. Secretary

STEED, SHANNA L
640 PAULA AVE
GLENDALE, CA 91201

Title Director, President

POULSEN, THOMAS R
1435 Flower St
Glendale, CA 91201

Title Director

KEISER, KRISTINE
200 CELEBRATION PLACE
CELEBRATION, FL 34747

Title VP

Laughlin, Kyle P
1200 Grand Central Avenue
Glendale, CA 91201

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
03/11/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- 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
04/26/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/26/2002 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- ANNUAL REPORT View image in PDF format
11/20/2001 -- Reg. Agent Change View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/27/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
10/24/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format