Search icon

HOLIDAY INN CLUB VACATIONS INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOLIDAY INN CLUB VACATIONS INCORPORATED
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: 11 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2021 (3 years ago)
Document Number: F19000001163
FEI/EIN Number 581434701

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

Address: 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819, US
Mail Address: 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOLIDAY INN CLUB VACATIONS INCORPORATED EMPLOYEE INJURY PLAN 2022 581434701 2023-05-18 HOLIDAY INN CLUB VACATIONS INCORPORATED 409
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956470
Plan sponsor’s mailing address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607
Plan sponsor’s address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607

Number of participants as of the end of the plan year

Active participants 520
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature
HOLIDAY INN CLUB VACATIONS INCORPORATED EMPLOYEE INJURY PLAN 2021 581434701 2022-05-19 HOLIDAY INN CLUB VACATIONS INCORPORATED 452
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956470
Plan sponsor’s mailing address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607
Plan sponsor’s address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607

Number of participants as of the end of the plan year

Active participants 409
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature
HOLIDAY INN CLUB VACATIONS INCORPORATED EMPLOYEE INJURY BENEFIT PLAN 2020 581434701 2021-05-19 HOLIDAY INN CLUB VACATIONS INCORPORATED 869
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956470
Plan sponsor’s mailing address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607
Plan sponsor’s address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607

Number of participants as of the end of the plan year

Active participants 452
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature
HOLIDAY INN CLUB VACATIONS INCORPORATED EMPLOYEE INJURY BENEFIT PLAN 2019 581434701 2020-05-15 HOLIDAY INN CLUB VACATIONS INCORPORATED 793
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956470
Plan sponsor’s mailing address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607
Plan sponsor’s address 9271 S JOHN YOUNG PKWY, ORLANDO, FL, 328198607

Number of participants as of the end of the plan year

Active participants 869
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-15
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILSON SPENCE LSR. DCB 20 Huling Ave., MEMPHIS, TN, 38103
HARRILL DON L Director 20 Huling Ave., MEMPHIS, TN, 38103
HARRILL DON L Vice Chairman 20 Huling Ave., MEMPHIS, TN, 38103
WILSON C. KEMMONS JR. Director 20 Huling Ave., MEMPHIS, TN, 38103
WILSON C. KEMMONS JR. Vice President 20 Huling Ave., MEMPHIS, TN, 38103
WILSON C. KEMMONS SR. DSB 20 Huling Ave., MEMPHIS, TN, 38103
WILSON SPENCE LJR. Director 20 Huling Ave., MEMPHIS, TN, 38103
WILSON ROBERT L Director 20 Huling Ave., MEMPHIS, TN, 38103
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107580 CAPE GRILL AND BAR ACTIVE 2021-08-20 2026-12-31 - 1000 SHOREWOOD DRIVE, CAPE CORAL, FL, 32920
G21000107581 HOLIDAY INN CLUB VACATIONS CAPE CANAVERAL BEACH RESORT ACTIVE 2021-08-20 2026-12-31 - 9271 S JOHN YOUNG PARKWAY, ORLANDO, FL, 32819
G21000107146 CAPE CARIBE RESORT ACTIVE 2021-08-18 2026-12-31 - 9271 S. JOHN YOUNG PKWY, ORLANDO, FL, 32819
G17000049044 ORANGE LAKE LEGACY GRILLE ACTIVE 2017-05-04 2027-12-31 - 8505 WEST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
G15000099507 ORANGE LAKE RESORTS ACTIVE 2015-09-29 2025-12-31 - 9271 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-23 - -
NAME CHANGE AMENDMENT 2019-08-20 HOLIDAY INN CLUB VACATIONS INCORPORATED -
MERGER 2019-06-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000194393
MERGER 2019-03-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000191601

Court Cases

Title Case Number Docket Date Status
BERNADETTE C. GRANGER, Appellant v. HOLIDAY INN CLUB VACATIONS INCORPORATED, Appellee. 6D2024-1869 2024-09-03 Open
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-011778

Parties

Name BERNADETTE C. GRANGER
Role Appellant
Status Active
Representations Michael D Finn, Aaron M. Swift, Jordan Tyler Isringhaus
Name HOLIDAY INN CLUB VACATIONS INCORPORATED
Role Appellee
Status Active
Representations Christopher Carroll O'Brien
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT AND APPELLEE'S JOINT MOTION TO EXTEND APPELLATE MEDIATION DEADLINE
On Behalf Of BERNADETTE C. GRANGER
Docket Date 2024-10-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BERNADETTE C. GRANGER
View View File
Docket Date 2024-10-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-09-23
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order to show cause, issued September 3, 2024, is discharged.
View View File
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BERNADETTE C. GRANGER
View View File
Docket Date 2024-09-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BERNADETTE C. GRANGER
Docket Date 2024-09-05
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BERNADETTE C. GRANGER
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BERNADETTE C. GRANGER
View View File
Docket Date 2024-10-31
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Donald A. Myers, mediator number 40110 FRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated October 16, 2024. Appellant and Appellee's Joint Motion to Extend Appellate Mediation Deadline is granted. Mediation must be completed by or on March 31, 2025. The mediation report must be filed within 10 days from the conclusion of mediation. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
NANCIA YVETTE THOMAS AND AYOOLA TOLULOPE DADA VS HOLIDAY INN CLUB VACATIONS INCORPORATED 6D2023-2768 2023-06-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-008347-O

Parties

Name NANCIA YVETTE THOMAS
Role Appellant
Status Active
Name AYOOLA TOLULOPE DADA
Role Appellant
Status Active
Name HOLIDAY INN CLUB VACATIONS INCORPORATED
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ., SAMANTHA DARRIGO, ESQ., JERRY ARON, ESQ.
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2024-03-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE REPLY BRIEF, AMENDED REPLY BRIEF AND APPENDIX
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2024-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ AMENDED
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2024-01-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before January 19, 2024.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2023-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2023-12-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2023-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2023-10-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2023-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 615 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2023-06-07
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2023-06-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AYOOLA TOLULOPE DADA
Docket Date 2024-08-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of HOLIDAY INN CLUB VACATIONS INCORPORATED
Docket Date 2024-04-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike reply brief, amended reply brief, and appendix is denied. The appeal will proceed on the amended reply brief.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellants’ motion for extension of time to serve initial brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to appellants to file an amended motion within five days from the date of this order.
Docket Date 2023-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the Florida Rules of AppellateProcedure. See Fla. R. App. P. 9.045(b) & 9.210. Specifically, the initial briefdoes not include 1) a table of citations with cases listed alphabetically, statutesand other authorities, and the pages of the brief on which each citationappears; 2) a statement of the case and of the facts, which shall include thenature of the case, the course of the proceedings, and the disposition in thelower tribunal, with references to the appropriate pages of the record ortranscript; 3) a certificate of service; and 4) a certificate of compliance forcomputer-generated briefs. See Fla. R. App. P. 9.210(b) (1-8).Furthermore, the initial brief does not appear in the appropriate formbecause: 1) the line spacing, type size, and typeface are non-compliant; and 2)it does not include a certificate of compliance certifying that the initial briefcomplies with applicable font and word count limit requirements. See Fla. R.App. P. 9.045(b), (d), (e).In addition, the initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the record on appeal the issuewas raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.6D23-27682Appellant shall file a corrected brief within ten days from the date of thisorder.
KIMBERLY S. WELLS, DANIEL K. WELLS, Appellant(s) v. HOLIDAY INN CLUB VACATIONS, INC., Appellee(s). 6D2023-2502 2023-05-01 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-010536-O

Parties

Name KIMBERLY S. WELLS
Role Appellant
Status Active
Name DANIEL K. WELLS
Role Appellant
Status Active
Representations MICHAEL D. FINN, ESQ., AARON SWIFT, ESQ., JORDAN T. ISRINGHAUS, ESQ.
Name HOLIDAY INN CLUB VACATIONS INCORPORATED
Role Appellee
Status Active
Representations WENDY S. GRIFFITH, ESQ., ALLISON MORAT, ESQ., Christopher Carroll O'Brien
Name Hon. Vincent Song-Gi Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on July 20,2023, is denied.
View View File
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-10-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIEL K. WELLS
Docket Date 2023-09-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//3 - AB DUE 9/29/23
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - AB DUE 9/25/23
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/8/23
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL K. WELLS
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DANIEL K. WELLS
Docket Date 2023-06-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 813 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2023-05-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DANIEL K. WELLS
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL K. WELLS
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL K. WELLS
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DANIEL K. WELLS
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HOLIDAY INN CLUB VACATIONS, INCORPORATED
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
DANIEL K. WELLS AND KIMBERLY S. WELLS VS HOLIDAY INN CLUB VACATIONS INCORPORATED 5D2020-1878 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-010536-O

Parties

Name Daniel K. Wells
Role Appellant
Status Active
Representations Michael D. Finn, Jordan T. Isringhaus, J. Andrew Meyer, Aaron Swift
Name Kimberly S. Wells
Role Appellant
Status Active
Name HOLIDAY INN CLUB VACATIONS INCORPORATED
Role Appellee
Status Active
Representations Teris A. McGovern, Allison Morat
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-29
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Daniel K. Wells
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/29
On Behalf Of Daniel K. Wells
Docket Date 2020-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 477 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. Andrew Meyer 0056766
On Behalf Of Daniel K. Wells
Docket Date 2020-09-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Allison Morat 0099453
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daniel K. Wells
Docket Date 2020-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daniel K. Wells
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2020-09-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/02/2020
On Behalf Of Daniel K. Wells
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT FOR ATTY FEES DENIED
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 9/21 CANCELLED
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Daniel K. Wells
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daniel K. Wells
Docket Date 2021-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/14 ORDER
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-05-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED AB ACCEPTED
Docket Date 2021-05-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-05-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/4
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Daniel K. Wells
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/14
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Daniel K. Wells
Docket Date 2021-02-02
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ AA TO SERVE AMENDED INITIAL BRF BY 2/12; 12/29 IB & APPX STRICKEN
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER
On Behalf Of Daniel K. Wells
Docket Date 2021-01-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/10 DAYS, AAs TO RESPOND TO MOTION TO DISMISS
Docket Date 2021-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2020-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/14 ORDER
On Behalf Of Daniel K. Wells
Docket Date 2020-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Daniel K. Wells
RAFAEL A. HODGSON AND INGRID P. HODGSON VS HOLIDAY INN CLUB VACATIONS INCORPORATED 5D2020-1877 2020-09-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-007364-O

Parties

Name Rafael A. Hodgson
Role Appellant
Status Active
Representations Jordan T. Isringhaus, J. Andrew Meyer, Michael D. Finn, Aaron Swift
Name Ingrid P. Hodgson
Role Appellant
Status Active
Name HOLIDAY INN CLUB VACATIONS INCORPORATED
Role Appellee
Status Active
Representations Allison Morat, Teris A. McGovern
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED; AA'S MOT FOR ATTY FEES DENIED
Docket Date 2021-09-10
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 9/21 CANCELLED
Docket Date 2021-09-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-08-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Rafael A. Hodgson
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rafael A. Hodgson
Docket Date 2021-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/14 ORDER
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/4
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-04-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Rafael A. Hodgson
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/28
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/14
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Rafael A. Hodgson
Docket Date 2021-02-02
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ AA TO SERVE AMENDED INITIAL BRF BY 2/12; 12/29 IB & APPX STRICKEN
Docket Date 2021-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/15 ORDER
On Behalf Of Rafael A. Hodgson
Docket Date 2021-01-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-01-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AAs TO RESPOND TO MOTION TO STRIKE
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS FEES
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2021-01-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SEE AMENDED MOTION
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2020-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rafael A. Hodgson
Docket Date 2020-12-29
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rafael A. Hodgson
Docket Date 2020-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/14 ORDER
On Behalf Of Rafael A. Hodgson
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/29
On Behalf Of Rafael A. Hodgson
Docket Date 2020-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 547 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA J. Andrew Meyer 0056766
On Behalf Of Rafael A. Hodgson
Docket Date 2020-09-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rafael A. Hodgson
Docket Date 2020-09-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Allison Morat 0099453
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2020-09-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rafael A. Hodgson
Docket Date 2020-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Holiday Inn Club Vacations Incorporated
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/02/2020
On Behalf Of Rafael A. Hodgson
Docket Date 2020-09-04
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-01-11
Amendment 2021-09-23
AMENDED ANNUAL REPORT 2021-05-04
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346977473 0419730 2023-09-15 8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-09-15
Emphasis N: AMPUTATE
Case Closed 2024-03-29

Related Activity

Type Referral
Activity Nr 2079886
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100147 C04 II B
Issuance Date 2024-02-09
Abatement Due Date 2024-03-28
Current Penalty 15000.0
Initial Penalty 11524.0
Final Order 2024-03-07
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B):The energy control procedures did not clearly and specifically outline the steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy. a) On or about September 9, 2023, in the laundry facility, the employer allowed employees to perform maintenance to fix the motor on the Chicago Century Ironer (Model#S-16-2000 Serial#59474 4/12), without having energy control procedures specific to that machine, exposing the employees to hazardous energy.
Citation ID 01001B
Citaton Type Other
Standard Cited 19100147 C07 I A
Issuance Date 2024-02-09
Abatement Due Date 2024-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-03-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation. (a) On or about February 2, 2024, in the laundry facility an authorized employee was allowed to lock out a Chicago Century Ironer (Model#S-16-2000 Serial#59474 4/12) to replace a broken pipe on the heat exchanger, without receiving training, exposing the employee to hazardous energy.
Citation ID 01001C
Citaton Type Other
Standard Cited 19100147 C07 I B
Issuance Date 2024-02-09
Abatement Due Date 2024-03-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-03-07
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(B): Affected employee(s) was not instructed in the purpose and use of the energy control procedure. (a) On or about February 2, 2024, in the laundry facility an employee was allowed to work, while a mechanic locked out a Chicago Century Ironer (Model#S-16-2000 Serial#59474 4/12) to replace a broken pipe on the heat exchanger, without receiving training, exposing the employee to hazardous energy.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2024-02-09
Abatement Due Date 2024-03-28
Current Penalty 0.0
Initial Penalty 16131.0
Final Order 2024-03-07
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(1):One or more methods of machine guarding was not provided to protect the operator and other employees in the machine area from hazards such as those created by point of operation, ingoing nip points, rotating parts, flying chips and sparks: a) On or about September 9, 2023, in the laundry facility, the employer allowed employees to use the Chicago Century Ironer (Model#S-16-2000 Serial#59474 4/12) while the CT Stacker and conveyor part of the machine was not properly guarded, exposing employees to amputation hazards.
345028070 0420600 2020-11-17 8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-02-18
Case Closed 2021-06-30

Related Activity

Type Referral
Activity Nr 1685240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2021-04-06
Abatement Due Date 2021-04-30
Current Penalty 4876.5
Initial Penalty 9753.0
Final Order 2021-04-30
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR OSH ACT of 1970 Section (5)(a)(1):The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that, employees were exposed to a crushing hazard. (a) At the Laundry Department: On or about November 9, 2020, a Genie AWP-30S Aerial Work Platform was improperly loaded onto a laundry cargo truck, exposing employees to a crushing hazard.

Date of last update: 01 Mar 2025

Sources: Florida Department of State