Detail by Officer/Registered Agent Name
Florida Limited Liability Company
DISNEY VACATION CLUB HAWAII MANAGEMENT COMPANY, LLC
Filing Information
L10000035543
27-2432600
04/01/2010
08/21/2008
FL
ACTIVE
LC STMNT OF RA/RO CHG
09/30/2021
NONE
Principal Address
Changed: 04/15/2024
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Changed: 04/15/2024
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 09/30/2021
Address Changed: 09/30/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 09/30/2021
Address Changed: 09/30/2021
Authorized Person(s) Detail
Name & Address
Title Authorized Member
Disney Vacation Development, LLC
Title Asst. Secretary
GIBBS, BRENT J
Title VP
MILLS, ELLIOTT
Title President
MAZLOUM, THOMAS
Title VP
STOWELL, JOHN A
Title Asst. Secretary
NIEMAN, LEIGH ANNE
Title Secretary
GAVAZZI, CHAKIRA H
Title Treasurer, VP
SAKASKE, SHANNON
Title Asst. Secretary
CHANG, YVONNE
Title Asst. Secretary
SOLOMON, AARON H
Title Asst. Treasurer
HEALY, ELIZABETH M
Title VP
VAN LANGEVELD, JEFFREY C
Title Asst. Treasurer
GOMEZ, CARLOS A
Title Asst. Secretary
YOUNG, LEE R
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title General Manager, Aulani Resort
AGAS, KIMBERLY L
Title Senior Vice President
DIERCKSEN, WILLIAM
Title Authorized Member
Disney Vacation Development, LLC
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Title Asst. Secretary
GIBBS, BRENT J
1375 E Buena Vista Drive
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title VP
MILLS, ELLIOTT
92-1185 Aliinui Drive
Kapolei, HI 96707
Kapolei, HI 96707
Title President
MAZLOUM, THOMAS
210 Celebration Place
Celebration, FL 34747
Celebration, FL 34747
Title VP
STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
NIEMAN, LEIGH ANNE
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Title Secretary
GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Treasurer, VP
SAKASKE, SHANNON
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Title Asst. Secretary
CHANG, YVONNE
1390 Celebration Boulevard
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title Asst. Treasurer
HEALY, ELIZABETH M
1390 Celebration Blvd.
Celebration, FL 34747
Celebration, FL 34747
Title VP
VAN LANGEVELD, JEFFREY C
700 West Ball Rd.
Anaheim, CA 92802
Anaheim, CA 92802
Title Asst. Treasurer
GOMEZ, CARLOS 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 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 Asst. Treasurer
GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title General Manager, Aulani Resort
AGAS, KIMBERLY L
92-1185 Aliinui Dr.
Kapolei, HI 96707
Kapolei, HI 96707
Title Senior Vice President
DIERCKSEN, WILLIAM
215 Celebration Place
Suite 300
Celebration, FL 34747
Suite 300
Celebration, FL 34747
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/27/2023 |
2024 | 04/15/2024 |
Document Images