Search icon

DISNEY VACATION CLUB SALES AND SERVICES, INC.

Headquarter

Company Details

Entity Name: DISNEY VACATION CLUB SALES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 May 2023 (2 years ago)
Document Number: P23000036557
FEI/EIN Number 93-1378074
Address: 215 Celebration Place, Suite 300, Celebration, FL 34747
Mail Address: 500 South Buena Vista Street, Burbank, CA 91521-0105
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., MISSISSIPPI 1414811 MISSISSIPPI
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., RHODE ISLAND 001759701 RHODE ISLAND
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., ALASKA 10248371 ALASKA
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., ALABAMA 001-085-438 ALABAMA
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., NEW YORK 6881746 NEW YORK
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., MINNESOTA 612bab4d-9f0f-ee11-9073-00155d01c440 MINNESOTA
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., KENTUCKY 1292319 KENTUCKY
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., COLORADO 20231682629 COLORADO
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., CONNECTICUT 2821482 CONNECTICUT
Headquarter of DISNEY VACATION CLUB SALES AND SERVICES, INC., IDAHO 5328572 IDAHO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DIERCKSEN, WILLIAM Director 215 Celebration Place, Suite 300 Celebration, FL 34747
GAVAZZI, CHAKIRA H Director 500 South Buena Vista Street, Burbank, CA 91521-0105
YOUNG, STEPANIE W Director 1101 Flower Street, Glendale, CA 91201

Vice President

Name Role Address
GAVAZZI, CHAKIRA H Vice President 500 South Buena Vista Street, Burbank, CA 91521-0105
STOWELL, JOHN A Vice President 500 South Buena Vista Street, Burbank, CA 91521-0105
Detchemendy, Deanna W. Vice President 500 South Buena Vista Street, Burbank, CA 91521-0105
Roberts, Sean J. Vice President 1375 East Buena Vista, Lake Buena Vista, FL 32830
Sakaske, Shannon Vice President 215 Celebration Place, Celebration, FL 34747

Treasurer

Name Role Address
GOMEZ, CARLOS A Treasurer 500 South Buena Vista Street, Burbank, CA 91521-0105

President

Name Role Address
DIERCKSEN, WILLIAM President 215 Celebration Place, Suite 300 Celebration, FL 34747

Secretary

Name Role Address
GAVAZZI, CHAKIRA H Secretary 500 South Buena Vista Street, Burbank, CA 91521-0105

Asst. Secretary

Name Role Address
SALAMA, MICHAEL Asst. Secretary 500 South Buena Vista Street, Burbank, CA 91521-0105
SOLOMON, AARON H Asst. Secretary 1170 Celebration Blvd, Celebration, FL 34747
Young, Lee R. Asst. Secretary 1170 Celebration Blvd, Celebration, FL 34747
Brunson, Michael J. Asst. Secretary 1960 North Magnolia Way, Lake Buena Vista, FL 32830
Steed, Shanna L. Asst. Secretary 640 Paula Ave., Glendale, CA 91201
Chang, Yvonne Asst. Secretary 1390 Celebration Boulevard, Celebration, FL 34747

Asst. Treasurer

Name Role Address
Grossman, Daniel F. Asst. Treasurer 500 South Buena Vista Street, Burbank, CA 91521-0105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122186 DISNEY VACATION CLUB ACTIVE 2024-10-01 2029-12-31 No data 215 CELEBRATION PLACE, STE 300, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 215 Celebration Place, Suite 300, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2024-04-10 215 Celebration Place, Suite 300, Celebration, FL 34747 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
Domestic Profit 2023-05-09

Date of last update: 09 Jan 2025

Sources: Florida Department of State