Detail by Entity Name

Florida Profit Corporation

WALT DISNEY PARKS AND RESORTS U.S., INC.

Filing Information
P97000071529 95-2412883 08/18/1997 FL ACTIVE CORPORATE MERGER 03/28/2012 04/01/2012
Principal Address
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Changed: 03/03/2025
Mailing Address
500 S. Buena Vista Street
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 Director, Senior Vice President

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

Title Treasurer

Gomez, Carlos A
500 South Buena Vista St
Burbank, CA 91521

Title Secretary, Director

Gavazzi, Chakira H
500 South Buena Vista St
Burbank, CA 91521

Title Assistant Treasurer

Grossman, Daniel F
500 South Buena Vista St
Burbank, CA 91521

Title VP

Detchemendy, Deanna W
500 South Buena Vista St
Burbank, CA 91521

Title VP

Liang, Grace C
500 South Buena Vista St
Burbank, CA 91521

Title VP

Stowell, John A
500 South Buena Vista St
Burbank, CA 91521

Title Senior Vice President

Cohen, Jennifer G
500 South Buena Vista St
Burbank, CA 91521

Title Senior Vice President

Zager, Stephen
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title President, Consumer Products Gaming & Publishing

Filippatos, Tasia
3 Queen Caroline St
London W6 9PE GB

Title Assistant Secretary

Lawrence , Brian
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title Vice President & Asst. Secretary

Hughes , Danny E
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title VP

Smith, Jason D
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title VP

Farkas , Jason
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title Director

Penarczyk, Matthew
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title VP

Garozzo, Michael L.
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title Assistant Secretary

Bourff , Natalie
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title VP

Justice , Scott A.
1375 E. Buena Vista St
Lake Buena Vista, FL 32830

Title VP

Roberts, Sean J
1375 East Buena Vista
Lake Buena Vista, FL 32830

Title President, Disney Signature Experiences

SCHOTT, JOSEPH F
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Title President, Disneyland Resort

MAZLOUM, THOMAS
210 CELEBRATION PLACE
CELEBRATION, FL 34747

Title VP

BISIENERE, MARIBETH
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Title VP

CROSBY, MEGAN
1375 Buena Vista Drive
4th Floor North
Lake Buena Vista, FL 32830

Annual Reports
Report YearFiled Date
2025 03/03/2025
2025 04/02/2025
2025 05/28/2025

Document Images
05/28/2025 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2025 -- ANNUAL REPORT View image in PDF format
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- 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
04/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
12/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
10/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
07/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2017 -- Reg. Agent Change View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
07/22/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
08/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2014 -- 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
03/28/2012 -- Merger 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
02/19/2010 -- ANNUAL REPORT View image in PDF format
06/15/2009 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- Merger View image in PDF format
09/24/2008 -- Merger View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
09/25/2007 -- Merger View image in PDF format
08/30/2007 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- 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
03/01/2004 -- ANNUAL REPORT View image in PDF format
09/30/2003 -- Merger View image in PDF format
04/28/2003 -- 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
05/22/2001 -- ANNUAL REPORT View image in PDF format
10/02/2000 -- Merger View image in PDF format
04/22/2000 -- ANNUAL REPORT View image in PDF format
09/28/1999 -- Merger View image in PDF format
09/28/1999 -- Merger View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
09/16/1998 -- Amendment View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- Merger View image in PDF format
09/29/1997 -- MERGER View image in PDF format
09/29/1997 -- Merger View image in PDF format
08/18/1997 -- Domestic Profit Articles View image in PDF format