Search icon

WESTGATE RESORTS, LTD. - Florida Company Profile

Headquarter

Company Details

Entity Name: WESTGATE RESORTS, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 26 Dec 1995 (29 years ago)
Last Event: CONTRIBUTION CHANGE
Event Date Filed: 06 Jan 1999 (26 years ago)
Document Number: A95000002046
FEI/EIN Number 593350950

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

Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DRIVE, ATTN: TAX DEPARTMENT, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTGATE RESORTS, LTD., NEW YORK 5420422 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1657217 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819 407-351-3351

Filings since 2024-05-24

Form type ABS-15G
File number 025-02367
Filing date 2024-05-24
Reporting date 2024-05-23
File View File

Filings since 2023-04-21

Form type ABS-15G
File number 025-02367
Filing date 2023-04-21
Reporting date 2023-04-19
File View File

Filings since 2022-02-02

Form type ABS-15G
File number 025-02367
Filing date 2022-02-02
File View File

Filings since 2022-01-07

Form type ABS-15G
File number 025-02367
Filing date 2022-01-07
File View File

Filings since 2020-06-24

Form type ABS-15G
File number 025-02367
Filing date 2020-06-24
File View File

Filings since 2020-02-07

Form type ABS-15G
File number 025-02367
Filing date 2020-02-07
File View File

Filings since 2020-02-07

Form type ABS-15G
File number 025-02367
Filing date 2020-02-07
Reporting date 2019-12-31
File View File

Filings since 2019-02-22

Form type ABS-15G
File number 025-02367
Filing date 2019-02-22
Reporting date 2018-12-31
File View File

Filings since 2019-02-21

Form type ABS-15G
File number 025-02367
Filing date 2019-02-21
File View File

Filings since 2018-12-21

Form type ABS-15G
File number 025-02367
Filing date 2018-12-21
File View File

Filings since 2018-07-13

Form type ABS-15G
File number 025-02367
Filing date 2018-07-13
Reporting date 2018-06-30
File View File

Filings since 2018-04-11

Form type ABS-15G
File number 025-02367
Filing date 2018-04-11
Reporting date 2018-04-11
File View File

Filings since 2018-02-12

Form type ABS-15G
File number 025-02367
Filing date 2018-02-12
Reporting date 2017-12-31
File View File

Filings since 2017-04-10

Form type ABS-15G
File number 025-02367
Filing date 2017-04-10
File View File

Filings since 2017-03-23

Form type ABS-15G
File number 025-02367
Filing date 2017-03-23
Reporting date 2017-03-22
File View File

Filings since 2017-02-14

Form type ABS-15G
File number 025-02367
Filing date 2017-02-14
Reporting date 2016-12-31
File View File

Filings since 2016-07-15

Form type ABS-15G
File number 025-02367
Filing date 2016-07-15
File View File

Filings since 2016-04-13

Form type ABS-15G
File number 025-02367
Filing date 2016-04-13
Reporting date 2016-04-26
File View File

Filings since 2016-02-05

Form type ABS-15G
File number 025-02367
Filing date 2016-02-05
File View File

Filings since 2015-11-06

Form type ABS-15G
File number 025-02367
Filing date 2015-11-06
Reporting date 2015-11-06
File View File

Filings since 2015-11-05

Form type ABS-15G
File number 025-02367
Filing date 2015-11-05
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900HT8VH1YS36AD16 A95000002046 US-FL GENERAL ACTIVE 1995-12-26

Addresses

Legal C/O Marder Michael E, Esq., 201 E. Pine Street, Ste 500, Orlando, US-FL, US, 32801
Headquarters 5601 WINDHOVER DRIVE, ORLANDO, US-FL, US, 32819

Registration details

Registration Date 2024-03-19
Last Update 2024-03-19
Status ISSUED
Next Renewal 2025-03-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A95000002046

Key Officers & Management

Name Role Address
MARDER MICHAEL EEsq. Agent Greenspoon Marder LLP, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031952 MAKAI SNACK SHACK ACTIVE 2024-02-29 2029-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G24000030428 WESTGATE SAFETY AND SECURITY ACADEMY ACTIVE 2024-02-27 2029-12-31 - 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
G23000139481 RODEO RETAIL ACTIVE 2023-11-14 2028-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G23000138137 RIVER RANCH COUNTRY STORE ACTIVE 2023-11-10 2028-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G23000107501 RODEO RAYS PIZZA ACTIVE 2023-09-07 2028-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G23000097079 SMOKEHOUSE ON THE RIVER ACTIVE 2023-08-19 2028-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G23000087969 GRAZE ACTIVE 2023-07-27 2028-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G23000086604 GRAZE FOOD AND DRINK ACTIVE 2023-07-24 2028-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G22000131753 COFFEE CORRAL ACTIVE 2022-10-21 2027-12-31 - PO BOX 692229, ORLANDO, FL, 32869
G21000155110 RIVER RANCH CATTLE COMPANY CHOPHOUSE & BAR ACTIVE 2021-11-19 2026-12-31 - PO BOX 692229, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-16 MARDER, MICHAEL E, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 Greenspoon Marder LLP, 201 E. Pine Street Ste 500, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2007-02-07 5601 WINDHOVER DRIVE, ORLANDO, FL 32819 -
CONTRIBUTION CHANGE 1999-01-06 - -
REINSTATEMENT 1997-05-16 - -
REVOKED FOR ANNUAL REPORT 1997-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000267825 TERMINATED 2018-CA-001456-O ORANGE COUNTY CIRCUIT COURT 2022-05-19 2027-06-02 $651,844.35 SERVIACTIVA CORP., 14621 GRAND COVE DRIVE, ORLANDO, FL 32837

Court Cases

Title Case Number Docket Date Status
WESTGATE RESORTS, LTD. VS SERVIACTIVA, CORP., CFI RESORTS MANAGEMENT, INC., CLAUDE RICHARD MOORE, ANNETTE JOHNSON MOORE, AND AJ CONSULTING, LLC 5D2022-1423 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001456-O

Parties

Name WESTGATE RESORTS, LTD.
Role Appellant
Status Active
Representations Brent D. Kimball, John H. Pelzer
Name SERVIACTIVA CORP.
Role Appellee
Status Active
Representations David S. Cohen, Fritz J. Scheller, Kimberly D. Healy
Name Annette Johnson Moore
Role Appellee
Status Active
Name CFI RESORTS MANAGEMENT, INC.
Role Appellee
Status Active
Name Claude Moore
Role Appellee
Status Active
Name AJ Consulting, LLC
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED APPEARANCE"
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1780 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 11/21; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/31
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ 741 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 9/23; IB W/IN 10 DYS
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 9/9; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER AND REQUEST FOR EOT
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David S. Cohen 970638
On Behalf Of Serviactiva, Corp.
Docket Date 2022-06-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John H. Pelzer 0376647
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-06-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/22
On Behalf Of Westgate Resorts, LTD.
Westgate Resorts, LTD., Appellant(s) v. CFI Resorts Management, Inc., AJ Consulting, LLC, Claude Moore, Annette Johnson Moore, Serviactiva, Corp., Appellee(s). 6D2023-1345 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001456-O

Parties

Name WESTGATE RESORTS, LTD.
Role Appellant
Status Active
Representations BRENT D. KIMBALL, ESQ., JOHN H. PELZER, ESQ.
Name CFI RESORTS MANAGEMENT, INC.
Role Appellee
Status Active
Name AJ Consulting, LLC
Role Appellee
Status Active
Name Claude Moore
Role Appellee
Status Active
Name Annette Johnson Moore
Role Appellee
Status Active
Name SERVIACTIVA CORP.
Role Appellee
Status Active
Representations ANDREW B. GREENLEE, ESQ., DAVID S. COHEN, ESQ., FRITZ J. SCHELLER, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on April 10, 2023, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellant is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Westgate Resorts, LTD.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 6/7/23 (LAST REQUEST)
On Behalf Of Westgate Resorts, LTD.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Serviactiva, Corp.
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Serviactiva, Corp.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Serviactiva, Corp.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Serviactiva Corp.’s motion seeking an extension of time to file answer brief is granted. The answer brief shall be served on or before April 6, 2023.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO INITIAL BRIEF UNTIL APRIL 6, 2023
On Behalf Of Serviactiva, Corp.
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION BY KIMBERLY D. HEALY
On Behalf Of Serviactiva, Corp.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 3/6
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED APPEARANCE"
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1780 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 11/21; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/31
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ 741 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDER GRANTING EOT FOR COURT REPORTER'S TRANSCRIPT ~ ROA BY 9/23; IB W/IN 10 DYS
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDER GRANTING EOT FOR COURT REPORTER'S TRANSCRIPT ~ ROA BY 9/9; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER AND REQUEST FOR EOT
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-19
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Orange Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David S. Cohen 970638
On Behalf Of Serviactiva, Corp.
Docket Date 2022-06-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John H. Pelzer 0376647
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
JULIETA MEJIA DE CORREDOR VS CENTRAL FLORIDA INVESTMENTS, INC., WESTGATE RESORTS, LTD., WESTGATE LAKES, LLC., SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOCIATION, INC., MARK WALTRIP, TOM SPARKS, RICHARD MOORE, ET AL. 5D2017-2473 2017-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000063-O

Parties

Name JULIETA MEJIA DE CORREDOR
Role Appellant
Status Active
Representations W. CHARLES HUGHES, KRISTA L. B. COLLINS, SHAY B. COHEN, BRENT G. SIEGEL, Ladd H. Fassett
Name J. LIVINGSTON & ASSOCIATES CORPORATION
Role Appellee
Status Active
Name CENTRAL FLORIDA INVESTMENT, INC.
Role Appellee
Status Active
Representations Michael Marder, John H. Pelzer
Name SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name RICHARD MOORE, LLC
Role Appellee
Status Active
Name TOM SPARKS
Role Appellee
Status Active
Name BOB NORMINGTON
Role Appellee
Status Active
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Name WESTGATE RESORTS, LTD.
Role Appellee
Status Active
Name MARK WALTRIP
Role Appellee
Status Active
Name JASON L. LIVINGSTON
Role Appellee
Status Active
Representations Michael Marder
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/3 ORDER
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/29
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/28. 9/1 MTN/DISMISS DENIED. 9/22 MTN DENIED.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO 9/1 MOT DIS
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT AA'S JURIS POSITION....
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/25
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND COURT CAPTION
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CAPTION
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-16
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 8/7 ORDER
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE BRF STATEMENT, RESPONSE W/I 10 DAYS
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/17
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG471GP100012 2010-09-24 2010-09-24 2010-09-25
Unique Award Key CONT_AWD_AG471GP100012_12E3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title STATE MEETING ARRA
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient WESTGATE RESORTS LTD
UEI UCG2ZRMH6H74
Legacy DUNS 120666578
Recipient Address 5601 WINDHOVER RD, ORLANDO, 328197936, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315274431 0420600 2011-01-31 10770 W COLONIAL DR., ORLANDO, FL, 32839
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-31
Emphasis L: FALL
Case Closed 2011-04-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2011-03-04
Abatement Due Date 2011-03-14
Current Penalty 2550.0
Initial Penalty 4250.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2011-03-04
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2011-03-04
Abatement Due Date 2011-03-14
Current Penalty 21000.0
Initial Penalty 35000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
314964016 0420600 2010-09-02 10000 TURKEY LAKE ROAD, BLDG 600, ORLANDO, FL, 32819
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-02
Emphasis L: FALL
Case Closed 2010-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 I01 IIE
Issuance Date 2010-09-27
Abatement Due Date 2010-09-30
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2010-09-27
Abatement Due Date 2010-10-10
Current Penalty 3750.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State