Search icon

ORANGE LAKE COUNTRY CLUB, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type:
Headquarter of
Company Number:
001664934
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-349-376
State:
ALABAMA
Type:
Headquarter of
Company Number:
2982643
State:
NEW YORK
Type:
Headquarter of
Company Number:
9f746a4b-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_65575175
State:
ILLINOIS

Key Officers & Management

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

Legal Entity Identifier

LEI Number:
549300R1ZKX25Y0SRZ65

Registration Details:

Initial Registration Date:
2013-10-16
Next Renewal Date:
2014-10-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
581434701
Plan Year:
2017
Number Of Participants:
815
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
877
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
877
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ANDREA J. BROWN VS ORANGE LAKE COUNTRY CLUB, INC. 5D2019-3506 2019-11-27 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-002475-O

Parties

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)
BART YOUNG VS ORANGE LAKE COUNTRY CLUB, INC. 5D2019-3504 2019-11-27 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-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
ORANGE LAKE COUNTRY CLUB, INC. AND WILSON RESORT FINANCE, LLC VS JACKIE L. SCOTT AND JODIE S. SCOTT 5D2019-2980 2019-10-11 Closed
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
WILLIAM W. HOWELL, JR. AND HELPING TIMESHARE OWNERS, LLC D/B/A HELP4TSO VS ORANGE LAKE COUNTRY CLUB, INC., PINE TREE CONSULTANTS, LLC, 1CREDITSHOP.COM, LLC, GOOT LLC D/B/A GOOTINC, DENNIS M. LAING, AND WILLIAM G. OWENS, JR. 5D2019-2473 2019-08-22 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
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)
JACKIE L. SCOTT AND JODIE S. SCOTT VS ORANGE LAKE COUNTRY CLUB, INC. AND WILSON RESORT FINANCE, LLC. 5D2017-2588 2017-08-15 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-17
Type:
Complaint
Address:
8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-11-24
Type:
Complaint
Address:
8505 W. IRLO BRONSON PARKWAY, KISSIMMEE, FL, 34747
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State