Search icon

BUENA VISTA THEATRICAL GROUP LTD., INC. - Florida Company Profile

Company Details

Entity Name: BUENA VISTA THEATRICAL GROUP LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: F01000002783
FEI/EIN Number 133710515

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Address: 214 West 42nd St., New York, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHUMACHER THOMAS CIII President 214 West 42nd Street, Floor 8, New York, NY, 10036
GAVAZZI CHAKIRA H Secretary 500 South Buena Vista St, Burbank, CA, 91521
GOMEZ CARLOS A Treasurer 500 South Buena Vista St., Burbank, CA, 91521
IANNETTA MARIO PIII Director 214 W 42nd Street, New York, NY, 10036
Grossman Daniel F Asst 500 South Buena Vista St, Burbank, CA, 91521
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08035900005 DISNEY THEATRICAL PRODUCTIONS ACTIVE 2008-02-04 2028-12-31 - C/O WALT DISNEY WORLD CO. LEGAL DEPT., 1375 LAKE BUENA VISTA DRIVE, LAKE BUENA VISTA, FL, 32830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 214 West 42nd St., New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2024-04-09 214 West 42nd St., New York, NY 10036 -
REINSTATEMENT 2023-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-04-17 Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2001-10-16 BUENA VISTA THEATRICAL GROUP LTD., INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-09
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2017-06-05
Reg. Agent Change 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State