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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 |
Name | Role | Address |
---|---|---|
GOMEZ, CARLOS A | Treasurer | 500 South Buena Vista Street, Burbank, CA 91521-0105 |
Name | Role | Address |
---|---|---|
DIERCKSEN, WILLIAM | President | 215 Celebration Place, Suite 300 Celebration, FL 34747 |
Name | Role | Address |
---|---|---|
GAVAZZI, CHAKIRA H | Secretary | 500 South Buena Vista Street, Burbank, CA 91521-0105 |
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 |
Name | Role | Address |
---|---|---|
Grossman, Daniel F. | Asst. Treasurer | 500 South Buena Vista Street, Burbank, CA 91521-0105 |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
Domestic Profit | 2023-05-09 |
Date of last update: 09 Jan 2025
Sources: Florida Department of State