Search icon

WYNDHAM VACATION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WYNDHAM VACATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: F09000002637
FEI/EIN Number 205413457

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

Address: 6277 SEA HARBOR DR, ORLANDO, FL, 32821, US
Mail Address: 6277 SEA HARBOR DR, ORLANDO, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HANNING FRANZ S President 6277 SEA HARBOR DR, ORLANDO, FL, 32821
HANNING FRANZ S Chief Executive Officer 6277 SEA HARBOR DR, ORLANDO, FL, 32821
HUG MICHAEL A. Director 6277 SEA HARBOR DR, ORLANDO, FL, 32821
HUG MICHAEL A. Chairman 6277 SEA HARBOR DR, ORLANDO, FL, 32821
BENDLIN GREGORY J Secretary 6277 SEA HARBOR DR, ORLANDO, FL, 32821
BENDLIN GREGORY J Director 6277 SEA HARBOR DR, ORLANDO, FL, 32821
WARING MICHAEL Vice President 22 SYLVAN WAY, PARSIPPANY, NJ, 07054
ROSSI NICOLA Director 22 SYLVAN WAY, PARSIPPANY, NJ, 07054

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-09-26 - -
REGISTERED AGENT CHANGED 2014-09-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 6277 SEA HARBOR DR, ORLANDO, FL 32821 -
CHANGE OF MAILING ADDRESS 2013-04-01 6277 SEA HARBOR DR, ORLANDO, FL 32821 -

Court Cases

Title Case Number Docket Date Status
JANET R. YAEGER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ERNEST W. YAEGER, JR., AND AS TRUSTEE OF THE ERNEST W. YAEGER, JR., REVOCABLE LIVING TRUST VS WYNDHAM VACATION RESORTS, INC., WYNDHAM VACATION OWNERSHIP, INC., AND WYNDHAM VACATION MANAGEMENT, INC. 5D2021-0002 2021-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008054-O

Parties

Name Estate of Ernest W. Yaeger, Jr.
Role Appellant
Status Active
Name Janet R. Yaeger
Role Appellant
Status Active
Representations Brent Bigger, Landis V. Curry
Name WYNDHAM VACATION RESORTS, INC.
Role Appellee
Status Active
Representations Sara M. Turner, Donald E. Christopher, James M. Talley
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name WYNDHAM VACATION MANAGEMENT, INC.
Role Appellee
Status Active
Name Wyndham Vacation Ownership, Inc.
Role Appellee
Status Active

Docket Entries

Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2022-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Janet R. Yaeger
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA OA PREFERENCE
On Behalf Of Janet R. Yaeger
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-06
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-0005; CASES WILL MAINTAIN SEPARATE BRIEFING AND A ROA MUST BE FILED IN EACH CASE
Docket Date 2021-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Janet R. Yaeger
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Janet R. Yaeger
Docket Date 2021-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Janet R. Yaeger
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 68 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/23; AB W/IN 10 DYS
Docket Date 2021-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/8
Docket Date 2021-08-18
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 Wyndham Vacation Resorts, Inc.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Janet R. Yaeger
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/25
On Behalf Of Janet R. Yaeger
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/29
On Behalf Of Janet R. Yaeger
Docket Date 2021-03-19
Type Record
Subtype Record on Appeal Sealed
Description Sealed Record ~ 15758 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER
On Behalf Of Janet R. Yaeger
Docket Date 2021-03-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-02-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR SARA M. TURNER, ESQ.
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY TURNER PAY APPEARANCE FEE W/IN 10 DAYS
Docket Date 2021-01-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-01-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE James M. Talley 0331961
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-01-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Landis V. Curry 0469246
On Behalf Of Janet R. Yaeger
Docket Date 2021-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/2020
On Behalf Of Janet R. Yaeger
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Janet R. Yaeger
JOAN M. BROUWER, INDIVIDUALLY AND AS TRUSTEE OF THE BROUWER FAMILY TRUST, BAR G. INC., AND THE ESTATE OF GERRIT H. BROUWER, SR. VS WYNDHAM VACATION RESORTS, INC., WYNDHAM VACATION OWNERSHIP, INC. AND WYNDHAM VACATION MANAGEMENT, INC. 5D2021-0005 2021-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-008533

Parties

Name The Estate of Gerrit H. Brower, Sr.
Role Appellant
Status Active
Name BAR-G, INC.
Role Appellant
Status Active
Name Joan M. Brouwer
Role Appellant
Status Active
Representations Brent Bigger, Landis V. Curry
Name Brouwer Family Trust
Role Appellant
Status Active
Name WYNDHAM VACATION RESORTS, INC.
Role Appellee
Status Active
Representations James M. Talley, Donald E. Christopher, Sara M. Turner
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name WYNDHAM VACATION MANAGEMENT, INC.
Role Appellee
Status Active
Name Wyndham Vacation Ownership, Inc.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/8
Docket Date 2021-08-18
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 Wyndham Vacation Resorts, Inc.
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3947 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-09-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 9/23; AB W/IN 10 DYS
Docket Date 2021-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "JOINT"
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Joan M. Brouwer
Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-02-03
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Joan M. Brouwer
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-07
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-06
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-0002; CASES WILL MAINTAIN SEPARATE BRIEFING AND A ROA MUST BE FILED IN EACH CASE
Docket Date 2021-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-11-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Joan M. Brouwer
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joan M. Brouwer
Docket Date 2021-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joan M. Brouwer
Docket Date 2021-08-19
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 Wyndham Vacation Resorts, Inc.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/23
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joan M. Brouwer
Docket Date 2021-05-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 4/27 MOTION GRANTED; THE SEALED RECORD MAY BE REVIEWED BY THE PARTIES AND THEIR COUNSEL ONLY FOR APPELLATE REVIEW PURPOSES.
Docket Date 2021-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VIEW AND ACCESS THE SEALED RECORD
On Behalf Of Joan M. Brouwer
Docket Date 2021-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/25
On Behalf Of Joan M. Brouwer
Docket Date 2021-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 10448 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/29
On Behalf Of Joan M. Brouwer
Docket Date 2021-03-11
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1 ORDER
On Behalf Of Joan M. Brouwer
Docket Date 2021-03-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2021-03-01
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-02-08
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-02-05
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR SARA M. TURNER, ESQ.
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY TURNER PAY APPEARANCE FEE W/IN 10 DAYS
Docket Date 2021-01-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James M. Talley 0331961
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2021-01-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-01-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Landis V. Curry 0469246
On Behalf Of Joan M. Brouwer
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joan M. Brouwer
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/30/20
On Behalf Of Joan M. Brouwer
STAR ISLAND VACATION OWNERSHIP ASSOCIATION AND WYNDHAM VACATION MANAGEMENT, INC. VS KATRINA S. SCARBOROUGH, AS PROPERTY APPRAISER, PATSY HEFFNER, AS TAX COLLECTOR, AND LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR OF THE FLORIDA DEPARTMENT OF REVENUE 5D2019-2765 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-001006-OC

Parties

Name WYNDHAM VACATION MANAGEMENT, INC.
Role Appellant
Status Active
Name STAR ISLAND VACATION OWNERSHIP ASSOCIATION, INC.
Role Appellant
Status Active
Representations Marie A. Borland, Patrick J. Risch, Robert E.V. Kelley, Jr.
Name PATSY HEFFNER
Role Appellee
Status Active
Name Leon M. Biegalski
Role Appellee
Status Active
Name KATRINA S. SCARBOROUGH
Role Appellee
Status Active
Representations Timothy Ernest Dennis, R. Stephen Miles, Jr., Stuart William Smith, Loren E. Levy
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/19
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-09-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPIN AND CERTIFICATION
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTIONFOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2021-03-03
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND FOR WRITTEN OPINION
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2021-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/1 ORDER
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/14
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, KATRINA S. SCARBOROUGH, OSCEOLA COUNTY PROPERTY APPRAISER
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 296 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/13; ALL ABs W/IN 7 DAYS OF SUPP ROA
Docket Date 2020-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ABs BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE- KATRINA SCARBOROUGH, PROPERTY APPRAISER
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/5 (FOR AE- DEPARTMENT OF REVENUE)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/5 (FOR AE- KATRINA SCARBOROUGH, PROPERTY APPRAISER)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/6 (FOR AE- DEPARTMENT OF REVENUE)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/6 (FOR AE- KATRINA SCARBOROUGH, PROPERTY APPRAISER)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/11
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/10
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/9
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2206 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARIE A. BORLAND 0847984
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-10-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION OF R. STEPHEN MILES, JR.
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2019-09-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TIMOTHY ERNEST DENNIS 0575410
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2019-09-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA S. SCARBOROUGH
CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC. AND WYNDHAM VACATION MANAGEMENT VS KATRINA SCARBOROUGH, AS PROPERTY APPRAISER 5D2016-2873 2016-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-001748

Circuit Court for the Ninth Judicial Circuit, Osceola County
2012-CA-001293

Parties

Name CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Landis V. Curry
Name WYNDHAM VACATION MANAGEMENT, INC.
Role Appellant
Status Active
Name KATRINA SCARBOROUGH
Role Appellee
Status Active
Representations GAYLORD A. WOOD, JR., Loren E. Levy, Timothy Ernest Dennis, R. Stephen Miles, Jr.
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1,547 PGS.)
On Behalf Of Clerk Osceola
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2017-04-10
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2017-03-08
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 5/12
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-01-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2016-11-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-10-24
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2016-10-21
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE LOREN E. LEVY 814441; AMENDED
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-10-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2017-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-09-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA LANDIS V. CURRY 0469246
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Mediation
Subtype Other
Description Other ~ APPELLEE MOTION TO BE EXCUSED FROM MEDIATION
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-09-06
Type Mediation
Subtype Other
Description Other ~ AE MOTION TO ACCEPT AS TIMELY FILED MED Q AND CONF STMT
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-09-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LANDIS V. CURRY 0469246
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA SCARBOROUGH
Docket Date 2016-08-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-23
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/16
On Behalf Of CYPRESS PALMS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2014-09-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-27
Foreign Profit 2009-06-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State