Entity Name: | ORANGE LAKE COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE LAKE COUNTRY CLUB, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 05 Mar 1981 (44 years ago) |
Date of dissolution: | 20 Feb 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Feb 2019 (6 years ago) |
Document Number: | F22174 |
FEI/EIN Number |
581434701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747, US |
Mail Address: | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
WILSON SPENCE | Director | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
WEST CAROLE WILSON | Director | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
WILSON ROBERT A | Director | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
WILSON ROBERT A | Vice President | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
WILSON C. KEMMONS | Director | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
WILSON C. KEMMONS | Vice President | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
West William H | Director | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
Lower Brian | Exec | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086464 | HOLIDAY INN CLUB VACATIONS CAPE CANAVERAL BEACH RESORT | EXPIRED | 2018-08-06 | 2023-12-31 | - | 8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
G14000072933 | ORANGE LAKE RESORTS | EXPIRED | 2014-07-15 | 2019-12-31 | - | 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747 |
G12000107709 | ORANGE LAKE RESORTS | EXPIRED | 2012-11-07 | 2017-12-31 | - | 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747 |
G11000020846 | ORANGE LAKE RESORTS | EXPIRED | 2011-02-25 | 2016-12-31 | - | 8505 W. IRLO BRONSON MEMORIAL HWY., KISSIMMEE, FL, 34747, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-02-20 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ORANGE LAKE COUNTRY CLUB, INC.. CONVERSION NUMBER 900000190469 |
MERGER | 2019-01-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000189847 |
MERGER | 2018-11-13 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000186897 |
MERGER | 2018-07-09 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000183695 |
MERGER | 2015-12-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000156077 |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-26 | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2008-02-26 | 8505 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2007-07-02 | NRAI SERVICES, INC | - |
AMENDMENT | 2006-04-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA J. BROWN VS ORANGE LAKE COUNTRY CLUB, INC. | 5D2019-3506 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREA J. BROWN |
Role | Appellant |
Status | Active |
Representations | J. Andrew Meyer |
Name | ORANGE LAKE COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Morgan W. Bates, Allison Morat |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/11 ORDER TO MOT TO DISMISS |
On Behalf Of | ANDREA J. BROWN |
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 12/11 ORDER DISCHARGED; ORDER TO ISSUE SEPARATELY ON THE MOT TO DISM |
Docket Date | 2020-01-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-01-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS PREMATURE |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS & AA FILE RESPONSE W/10 DAYS MOT TO DISMISS; DISCHARGED PER 12/24 ORDER |
Docket Date | 2019-12-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | ANDREA J. BROWN |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-12-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/22/19 |
On Behalf Of | ANDREA J. BROWN |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
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-007575-O |
Parties
Name | BART YOUNG |
Role | Appellant |
Status | Active |
Representations | J. Andrew Meyer |
Name | ORANGE LAKE COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Morgan W. Bates, Allison Morat |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-24 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 12/11 ORDER DISCHARGED; ORDER TO ISSUE SEPARATELY ON THE MOT TO DISM |
Docket Date | 2019-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/11 ORDER TO SHOW CAUSE |
On Behalf Of | BART YOUNG |
Docket Date | 2019-12-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | BART YOUNG |
Docket Date | 2020-01-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-01-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-01-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ AS PREMATURE |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-12-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/22/19 |
On Behalf Of | BART YOUNG |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-12-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS & AA FILE RESPONSE W/10 DAYS MOT TO DIMISS; DISCHARGED PER 12/24 ORDER |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-003603-O |
Parties
Name | ORANGE LAKE COUNTRY CLUB, INC. |
Role | Appellant |
Status | Active |
Representations | Patrick Joseph Hennessey, Courtney M. Keller |
Name | WILSON RESORT FINANCE, LLC |
Role | Appellant |
Status | Active |
Name | JODIE S. SCOTT |
Role | Appellee |
Status | Active |
Name | JACKIE L. SCOTT |
Role | Appellee |
Status | Active |
Representations | Christopher V. Carlyle, Raymond A. Haas |
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 | 2020-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-10-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JACKIE L. SCOTT |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/7/19 |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-10-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-12-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2020-01-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-10-11 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ PENDING LT ORDER ON MOT FOR CLARIFICATION |
Docket Date | 2019-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-10020-O |
Parties
Name | William W. Howell, Jr. |
Role | Appellant |
Status | Active |
Representations | Moses Robert Dewitt |
Name | HELP4TSO |
Role | Appellant |
Status | Active |
Name | HELPING TIMESHARE OWNERS LLC |
Role | Appellant |
Status | Active |
Name | 1 Creditshop.com, LLC |
Role | Appellee |
Status | Active |
Name | Goot, Inc. |
Role | Appellee |
Status | Active |
Name | Goot, LLC |
Role | Appellee |
Status | Active |
Name | Dennis M. Laing |
Role | Appellee |
Status | Active |
Name | Pine Tree Consultants, LLC |
Role | Appellee |
Status | Active |
Name | ORANGE LAKE COUNTRY CLUB, INC. |
Role | Appellee |
Status | Active |
Representations | Kathryn G. Saft, John H. Pelzer |
Name | William G. Owens, Jr. |
Role | Appellee |
Status | Active |
Name | Hon. Luis Fernando Calderon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2020-10-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ 1/13/20 MOT DENIED |
Docket Date | 2020-03-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB ACCEPTED |
Docket Date | 2020-03-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2020-03-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 3/18 |
Docket Date | 2020-03-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2020-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 3/3 |
Docket Date | 2020-02-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2020-01-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2020-01-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 1/13/20 |
Docket Date | 2019-12-13 |
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 | Orange Lake Country Club, Inc. |
Docket Date | 2019-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT EOT W/IN 5 DAYS |
Docket Date | 2019-12-12 |
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 | Orange Lake Country Club, Inc. |
Docket Date | 2019-11-15 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-11-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ IB W/IN 15 DAYS; NO ROA SHOULD BE TRANSMITTED |
Docket Date | 2019-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/15 ORDER |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/10 ORDER |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-10-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction |
Docket Date | 2019-09-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/11 ORDER |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ 10 DYS |
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-09-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2019-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 08/19/19 |
On Behalf Of | William W. Howell, Jr. |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Criminal appeal (300) |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-003603-O |
Parties
Name | JACKIE L. SCOTT |
Role | Petitioner |
Status | Active |
Representations | Raymond A. Haas, PATRICK A. BRENNAN |
Name | JODIE S. SCOTT |
Role | Petitioner |
Status | Active |
Name | ORANGE LAKE COUNTRY CLUB, INC. |
Role | Respondent |
Status | Active |
Representations | Kathryn G. Saft, Patrick Joseph Hennessey, Brent D. Kimball |
Name | WILSON RESORT FINANCE, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-02-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2018-02-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-01-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-10-16 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 9/25 RESPONSE PER 8/21 ORDER |
On Behalf Of | JACKIE L. SCOTT |
Docket Date | 2017-09-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2017-09-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/21 ORDER |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ RESPONSE DUE BY 9/25. |
Docket Date | 2017-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2017-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Orange Lake Country Club, Inc. |
Docket Date | 2017-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 8/14/17 |
On Behalf Of | JACKIE L. SCOTT |
Docket Date | 2017-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 8/14/17 |
On Behalf Of | JACKIE L. SCOTT |
Name | Date |
---|---|
Conversion | 2019-02-20 |
ANNUAL REPORT | 2019-01-30 |
Merger | 2019-01-24 |
Merger | 2018-11-13 |
Merger | 2018-07-09 |
AMENDED ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2018-02-13 |
AMENDED ANNUAL REPORT | 2017-08-01 |
AMENDED ANNUAL REPORT | 2017-05-10 |
AMENDED ANNUAL REPORT | 2017-04-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State