Detail by Officer/Registered Agent Name
Foreign Profit Corporation
DISNEY GIFT CARD SERVICES, INC.
Filing Information
F14000004763
20-1355576
11/12/2014
VA
ACTIVE
REINSTATEMENT
05/25/2018
Principal Address
Changed: 04/09/2024
1675 Buena Vista Drive
Suite 505
Lake Buena Vista, FL 32830
Suite 505
Lake Buena Vista, FL 32830
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
TALLAHASSEE, FL 32301
Name Changed: 10/05/2021
Address Changed: 10/05/2021
Officer/Director Detail
Name & Address
Title Asst. Secretary
SOLOMON, AARON H
Title VP
CASTRO, CARLOS D
Title Director, President
KAPENSTEIN, JAMES M
Title VP
STOWELL, JOHN A
Title Treasurer, Director
GOMEZ, CARLOS A
Title VP
GIACALONE, MARGARET C
Title Director, Secretary
GAVAZZI, CHAKIRA H
Title Asst. Secretary
DAVISON, PETER T
Title Asst. Secretary
STEED, SHANNA L
Title Asst. Secretary
YOUNG, LEE R
Title Asst. Secretary
SALAMA, MICHAEL
Title Asst. Treasurer
Grossman, Daniel F.
Title Asst. Secretary
SOLOMON, AARON H
1170 Celebration Blvd
Celebration, FL 34747
Celebration, FL 34747
Title VP
CASTRO, CARLOS D
1675 Buena Vista Drive
Lake Buena Vista, FL 32830
Lake Buena Vista, FL 32830
Title Director, President
KAPENSTEIN, JAMES M
3400 West Olive Avenue
Burbank, CA 91505
Burbank, CA 91505
Title VP
STOWELL, JOHN A
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Treasurer, Director
GOMEZ, CARLOS A
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title VP
GIACALONE, MARGARET C
1375 East Buena Vista Dr.
4th Floor North
Lake Buena Vista, FL 32830
4th Floor North
Lake Buena Vista, FL 32830
Title Director, Secretary
GAVAZZI, CHAKIRA H
500 S Buena Vista Street
Burbank, CA 91521
Burbank, CA 91521
Title Asst. Secretary
DAVISON, PETER T
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. 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. Treasurer
Grossman, Daniel F.
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