Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DISNEY GLOBAL PRODUCT DEVELOPMENT AND CREATIVE, INC.
Filing Information
F16000003378
46-0478766
07/29/2016
DE
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
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Officer/Director Detail
Name & Address
Title Asst. Secretary
SOLOMON, AARON H
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Treasurer
GOMEZ, CARLOS A
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Secretary
STEED, SHANNA L
Title VP
YAZDIAN, AFSOUN R
Title VP
KELLY, ALYSIA A
Title VP
JENNINGS, CHARYSSE S
Title Asst. Treasurer
GROSSMAN, DANIEL F
Title VP
KAPLAN, EMILY
Title Senior Vice President
MCLAUGHLIN, JOANN
Title VP
STOWELL, JOHN A
Title VP
FISCELLA, JOHN
Title VP
HEUER, JOY
Title Asst. Secretary
YOUNG, LEE R
Title Senior Vice President
ROSIE, MARCUS
Title Senior Vice President
SHOVAL, MARY
Title VP
KARDOS, STEPHANE C
Title Director
WILSON, J NATHAN
Title President
FILIPPATOS, TASIA
Title VP
Badaei, Barmak
Title VP
Schoeneberg, Bradley L.
Title VP
Smith, Carmen J.
Title VP
Healy, Leigh
Title VP
De La Cruz, Maria Elmira J.
Title VP
Jordan, Mark W.
Title Director
Horn, Michael A.
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Director, Secretary
GAVAZZI, CHAKIRA H
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Treasurer
GOMEZ, CARLOS 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 VP
YAZDIAN, AFSOUN R
1101 Flower St
Glendale, CA 91201
Glendale, CA 91201
Title VP
KELLY, ALYSIA A
888 South Disneyland Dr
Anaheim, CA 92803
Anaheim, CA 92803
Title VP
JENNINGS, CHARYSSE S
1201 Flower St
Glendale, CA 91201
Glendale, CA 91201
Title Asst. Treasurer
GROSSMAN, DANIEL F
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
KAPLAN, EMILY
1201 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title Senior Vice President
MCLAUGHLIN, JOANN
1201 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title VP
STOWELL, JOHN A
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
FISCELLA, JOHN
1201 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title VP
HEUER, JOY
3030 Maingate Ln
Kissimmee, FL 34747
Kissimmee, FL 34747
Title Asst. Secretary
YOUNG, LEE R
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title Senior Vice President
ROSIE, MARCUS
1201 Flower St
Glendale, CA 91201
Glendale, CA 91201
Title Senior Vice President
SHOVAL, MARY
1201 Flower St.
Glendale, CA 91201
Glendale, CA 91201
Title VP
KARDOS, STEPHANE C
1201 Flower St
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
Title President
FILIPPATOS, TASIA
3 Queen Caroline St
London W6 9PE GB
London W6 9PE GB
Title VP
Badaei, Barmak
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
Schoeneberg, Bradley L.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
Smith, Carmen J.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
Healy, Leigh
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
De La Cruz, Maria Elmira J.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
Jordan, Mark W.
500 S. Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Director
Horn, Michael A.
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/25/2023 |
2024 | 04/09/2024 |
Document Images