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 Company Name Company Number State
Headquarter of ORANGE LAKE COUNTRY CLUB, INC., RHODE ISLAND 001664934 RHODE ISLAND
Headquarter of ORANGE LAKE COUNTRY CLUB, INC., ALABAMA 000-349-376 ALABAMA
Headquarter of ORANGE LAKE COUNTRY CLUB, INC., NEW YORK 2982643 NEW YORK
Headquarter of ORANGE LAKE COUNTRY CLUB, INC., MINNESOTA 9f746a4b-94d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ORANGE LAKE COUNTRY CLUB, INC., ILLINOIS CORP_65575175 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R1ZKX25Y0SRZ65 F22174 US-FL GENERAL ACTIVE -

Addresses

Legal C/O NRAI Services, Inc., 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 8505 West Irlo Bronson Memorial Highway, Orlando, US-FL, US, 34747

Registration details

Registration Date 2013-10-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-10-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As F22174

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORANGE LAKE COUNTRY CLUB, INC. EMPLOYEE INJURY BENEFIT PLAN 2017 581434701 2018-05-16 ORANGE LAKE COUNTRY CLUB, INC. 815
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956433
Plan sponsor’s mailing address 8505 W IBM HWY, KISSIMMEE, FL, 347478217
Plan sponsor’s address 8505 W IBM HWY, KISSIMMEE, FL, 347478217

Number of participants as of the end of the plan year

Active participants 708
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-05-16
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-16
Name of individual signing RACHEL HENKELS
Valid signature Filed with authorized/valid electronic signature
ORANGE LAKE COUNTRY CLUB, INC. EMPLOYEE INJURY BENEFIT PLAN 2016 581434701 2017-07-06 ORANGE LAKE COUNTRY CLUB, INC. 877
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956433
Plan sponsor’s mailing address 8505 W IBM HWY, KISSIMMEE, FL, 347478217
Plan sponsor’s address 8505 W IBM HWY, KISSIMMEE, FL, 347478217

Number of participants as of the end of the plan year

Active participants 827
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-06
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature
ORANGE LAKE COUNTRY CLUB, INC. EMPLOYEE INJURY BENEFIT PLAN 2016 581434701 2017-07-18 ORANGE LAKE COUNTRY CLUB, INC. 877
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2016-04-01
Business code 721199
Sponsor’s telephone number 4073956433
Plan sponsor’s mailing address 8505 W IBM HWY, KISSIMMEE, FL, 347478217
Plan sponsor’s address 8505 W IBM HWY, KISSIMMEE, FL, 347478217

Number of participants as of the end of the plan year

Active participants 827
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-18
Name of individual signing ASHLEY PADILLA
Valid signature Filed with authorized/valid electronic signature

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

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
FINN LAW GROUP, P.A., FINN LAW GROUP, P.C., MICHAEL D. FINN AND PATRICK A. KENNEDY VS ORANGE LAKE COUNTRY CLUB, INC., WILSON RESORT FINANCE, LLC AND GLOBALACCESS EXCHANGE, LLC 5D2016-1591 2016-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000310-O

Parties

Name FINN LAW GROUP, P.C.
Role Petitioner
Status Active
Name FINN LAW GROUP, P.A.
Role Petitioner
Status Active
Representations J. Andrew Meyer
Name PATRICK A. KENNEDY
Role Petitioner
Status Active
Name MICHAEL D. FINN
Role Petitioner
Status Active
Name GLOBALACCESS EXCHANGE, LLC
Role Respondent
Status Active
Name WILSON RESORT FINANCE, LLC
Role Respondent
Status Active
Name ORANGE LAKE COUNTRY CLUB, INC.
Role Respondent
Status Active
Representations SHERINE MARIE MARDER, Richard W. Epstein, John H. Pelzer
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 2016-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
On Behalf Of Orange Lake Country Club, Inc.
Docket Date 2017-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ PETITION GRANTED IN PART; AND DENIED IN PART; CAUSE REMANDED.
Docket Date 2016-06-24
Type Response
Subtype Reply
Description REPLY ~ TO 6/7 RESPONSE
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 6/7 RESPONSE ACCEPTED.
Docket Date 2016-05-25
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 2016-05-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 5/6/16
On Behalf Of FINN LAW GROUP, P.A.
Docket Date 2016-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-10
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/6/16
On Behalf Of FINN LAW GROUP, P.A.

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 Nr Report ID Date Opened Site Address
340725381 0420600 2015-06-17 8505 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-06-19
Emphasis L: EISAOF
Case Closed 2015-08-10

Related Activity

Type Complaint
Activity Nr 992248
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2015-07-15
Abatement Due Date 2015-08-03
Current Penalty 1800.0
Initial Penalty 3000.0
Final Order 2015-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: (a)At the Housekeeping Base building of 8505 West Irlo Bronson Memorial Highway in Kissimmee, Florida, employees handling degreaser Ecolab Oasis 134 while changing containers of concentrate or dispensing diluted solutions into secondary containers. This chemical is classified as corrosive. The employer provided individual 0.5 ounce capsules of eye wash solution. This solution did not meet the criteria of eyewash equipment per ISEA/ANSI Z358.1-2014, as observed on or about 06/17/2014
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2015-07-15
Abatement Due Date 2015-08-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-08-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.132(d)(2): The employer did not verify that the required workplace hazard assessment has been performed through a written certification that identifies the workplace evaluated, the person certifying that the evaluation has been performed, the date(s) of the hazard assessment, and, which identifies the document as a certification of hazard assessment: (a) At the Housekeeping Base building of 8505 West Irlo Bronson Memorial Highway in Kissimmee, Florida, employees handled Ecolab solutions, such as but not limited to, Oasis 134, Glass Cleaner, Facilpro Laundry Fresh Room Refresher, and Oasis 299 in the Chemical Room. The employer did not performed a written certification to identify the personal protective equipment needed for employees changing concentrated solution containers on dispensing equipment and refilling secondary containers with diluted solutions, as observed on or about 06/17/2014.
106387368 0420600 1992-11-24 8505 W. IRLO BRONSON PARKWAY, KISSIMMEE, FL, 34747
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1992-11-24
Case Closed 1993-01-07

Related Activity

Type Complaint
Activity Nr 73945727
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1992-12-10
Abatement Due Date 1992-12-16
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1992-12-10
Abatement Due Date 1992-12-16
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1992-12-10
Abatement Due Date 1992-12-16
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1992-12-10
Abatement Due Date 1992-12-16
Current Penalty 700.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-12-10
Abatement Due Date 1992-12-16
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State