ORANGE LAKE COUNTRY CLUB, INC. - Florida Company Profile
Headquarter
Entity Name: | ORANGE LAKE COUNTRY CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
City: | Kissimmee |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State