Search icon

VACATION RESORT MANAGEMENT, INC.

Company Details

Entity Name: VACATION RESORT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: F14000004234
FEI/EIN Number NOT APPLICABLE
Address: 6277 SEA HARBOR DR, ORLANDO, FL, 32821
Mail Address: 6277 SEA HARBOR DR, ORLANDO, FL, 32821
ZIP code: 32821
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Brown Michael D President 6277 SEA HARBOR DR, ORLANDO, FL, 32821

Director

Name Role Address
McAllister Jennifer Director 6277 Sea Harbor Drive, Orlando, FL, 32821
Sinelli Amy E Director 6277 SEA HARBOR DR, ORLANDO, FL, 32821
Duncan Thomas M Director 6277 SEA HARBOR DR, ORLANDO, FL, 32821

Seni

Name Role Address
Avara Sherri Seni 6277 Sea Harbor Drive, Orlando, FL, 32821

Treasurer

Name Role Address
HOLLINGSHEAD JOSEPH Treasurer 6277 SEA HARBOR DR, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-06 VACATION RESORT MANAGEMENT, INC. No data
REGISTERED AGENT NAME CHANGED 2021-06-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
LUKE BEGONJA, ROBERT F. PRINCE, AND KENT M. MCCAIN VS WYNDHAM VACATION RESORTS, INC., WYNDHAM VACATION OWNERSHIP, INC., AND WYNDHAM VACATION MANAGEMENT, INC. 5D2022-2782 2022-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010943-O

Parties

Name Robert F. Prince
Role Petitioner
Status Active
Name Luke Begonja
Role Petitioner
Status Active
Representations Landis V. Curry
Name Kent M. McCain
Role Petitioner
Status Active
Name Wyndham Vacation Ownership, Inc.
Role Respondent
Status Active
Name WYNDHAM VACATION RESORTS, INC.
Role Respondent
Status Active
Representations Marisa R. Dorough, Sara M. Turner, Hal K. Litchford
Name VACATION RESORT MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
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 2022-12-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Luke Begonja
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 1/9
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
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 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28 ORDER
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT UNDER SEAL
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR SARA M. TURNER, ESQ.
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ EMERGENCY MOT STAY GRANTED; PROCEEDINGS STAYED IN LT PENDING THIS COURT'S DISPOSITION...
Docket Date 2022-11-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-11-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Luke Begonja
Docket Date 2022-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 11/22/22
On Behalf Of Luke Begonja
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Luke Begonja
LUKE BEGONJA, ROBERT F. PRINCE, AND KENT M. MCCAIN VS WYNDHAM VACATION RESORTS, INC., WYNDHAM VACATION OWNERSHIP, INC., AND WYNDHAM VACATION MANAGEMENT, INC. 6D2023-1598 2022-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010943-O

Parties

Name Kent M. McCain
Role Petitioner
Status Active
Name Robert F. Prince
Role Petitioner
Status Active
Name Luke Begonja
Role Petitioner
Status Active
Representations Landis V. Curry
Name Wyndham Vacation Ownership, Inc.
Role Respondent
Status Active
Name WYNDHAM VACATION RESORTS, INC.
Role Respondent
Status Active
Representations Hal K. Litchford, Sara M. Turner, Marisa R. Dorough
Name VACATION RESORT MANAGEMENT, INC.
Role Respondent
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-06
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURNED OPINION FOR ATTY. HAL K. LITCHFORD, ADDRESS SHOULD HAVE BEEN 200 AND WE HAD IT AS 22. COMPARED TO RECENT FILINGS AND ATTORNEY INFORMATION AND REMAILED.
Docket Date 2023-11-17
Type Disposition (SC)
Subtype Granted
Description Granted - Authored Opinion ~ ; Order Quashed.
Docket Date 2023-05-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ "DEFENDANTS' RESPONSE IN OPPOSITION, UNTIL CERTAIN ADDITIONAL INFORMATION HAS BEEN PROVIDED, TO AMENDED VERIFIED MOTIONS FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 BYROBERT F. PRINCE AND KENT M. MCCAIN"***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-02
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The Court has reviewed Respondents Motion for Clarification and responds that the only documents which must be submitted by the circuit court clerk are the unredacted version of the response titled “Respondent/Defendants’ Response in Opposition, Until Certain Additional Information has been Provided, to Amended Verified Motions for Admission of Petitioners Kent M. McCain and Robert F. Prince” and any exhibits thereto which were previously submitted in redacted form.
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ RESPONDENTS' MOTION FOR CLARIFICATION
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2023-04-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's Motion for Leave to Submit Under Seal is granted. Within ten days, Respondents shall arrange with the clerk of the circuit court to submit to this court, under seal, the unredacted iteration of all documents which make up the full record before the trial court.
Docket Date 2023-01-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Luke Begonja
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 2022-12-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Luke Begonja
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response-74e ~ TO 1/9
Docket Date 2022-12-19
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ FOR SARA M. TURNER, ESQ.
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 11/28 ORDER
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT UNDER SEAL
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ FOR SARA M. TURNER, ESQ.
On Behalf Of Wyndham Vacation Resorts, Inc.
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Stay
Description ORD-GRANT EMERGENCY MOT T/STAY ~ EMERGENCY MOT STAY GRANTED; PROCEEDINGS STAYED IN LT PENDING THIS COURT'S DISPOSITION...
Docket Date 2022-11-28
Type Order
Subtype Order on Petition
Description RESPONDENT RESPOND (20) DAYS ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-11-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Luke Begonja
Docket Date 2022-11-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 11/22/22
On Behalf Of Luke Begonja
Docket Date 2022-11-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Luke Begonja

Documents

Name Date
Name Change 2024-11-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-06-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State