Search icon

VISTANA SIGNATURE EXPERIENCES, INC. - Florida Company Profile

Company Details

Entity Name: VISTANA SIGNATURE EXPERIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Aug 2015 (10 years ago)
Document Number: F15000003512
FEI/EIN Number 474235905

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MARINO JASON P Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
MILLER BRIAN E Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
HUNTER JAMES HIV Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
BLYTHE BRYAN K Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
FUGGI CAROL L Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
VANOS WILLIAM P Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-08 7812 PALM PARKWAY, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2016-05-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-05-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000064091 TERMINATED 1000000876521 POLK 2021-02-08 2041-02-10 $ 181,896.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
JAMES MICHAEL FLANAGAN VS VISTANA SIGNATURE EXPERIENCES, INC. A/K/A SHERATON VACATION CLUB, STEPHEN WILLIAMS, FELIX PEREZ, OLMEDO VAZQUEZ-SAAVEDRA AND MARTIN TOLAN 5D2019-0339 2019-02-07 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
2018-CA-5707

Parties

Name JAMES MICHAEL FLANAGAN
Role Appellant
Status Active
Representations David M. Chico, Benjamin Michael Weissman
Name STEPHEN WILLIAMS
Role Appellee
Status Active
Name SHERATON VACATION CLUB
Role Appellee
Status Active
Name FELIX PEREZ
Role Appellee
Status Active
Name OLMEDO VAZQUEZ-SAAVEDRA
Role Appellee
Status Active
Name VISTANA SIGNATURE EXPERIENCES, INC.
Role Appellee
Status Active
Representations MARK E ZELEK, ANAILI M. CURE
Name MARTIN TOLAN
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/19
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-06-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VISTANA SIGNATURE EXPERIENCES, INC.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/28
On Behalf Of VISTANA SIGNATURE EXPERIENCES, INC.
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/10
On Behalf Of VISTANA SIGNATURE EXPERIENCES, INC.
Docket Date 2019-04-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/18
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/15
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/25
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of JAMES MICHAEL FLANAGAN
Docket Date 2019-02-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/4/19
On Behalf Of JAMES MICHAEL FLANAGAN

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-21
Reg. Agent Change 2016-05-24
ANNUAL REPORT 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State