Entity Name: | ORANGE LAKE COUNTRY CLUB REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORANGE LAKE COUNTRY CLUB REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jan 1982 (43 years ago) |
Document Number: | F61132 |
FEI/EIN Number |
621151716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9271 S John Young Parkway, Orlando, FL, 32819, US |
Address: | 9271 S. John Young Pkwy, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON SPENCE | Director | 8700 Trail Lake Dr West, Memphis, TN, 38125 |
WILSON SPENCE | Chairman | 8700 Trail Lake Dr West, Memphis, TN, 38125 |
MOORE Jackson WSr. | Director | 8700 Trail Lake Dr West, Memphis, TN, 38125 |
WEST CAROLE WILSON | Director | 8700 Trail Lake Dr West, Memphis, TN, 38125 |
Wilson Robert A | Director | 9271 S John Young Parkway, Orlando, FL, 32819 |
Wilson Robert A | Vice President | 9271 S John Young Parkway, Orlando, FL, 32819 |
Wilson C.Kemmons Jr. | Director | 9271 S John Young Parkway, Orlando, FL, 32819 |
Wilson C.Kemmons Jr. | Vice President | 9271 S John Young Parkway, Orlando, FL, 32819 |
Staten John | President | 9271 S John Young Parkway, Orlando, FL, 32819 |
Staten John | Chairman | 9271 S John Young Parkway, Orlando, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 9271 S. John Young Pkwy, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 9271 S. John Young Pkwy, Orlando, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-24 | NRAI SERVICES, INC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORANGE LAKE COUNTRY CLUB REALTY, INC., A FLORIDA CORPORATION VS JEAN PAUL CHARRIEZ AND RESORT CONSULTING ADVOCATES, INC., A FLORIDA PROFIT CORPORATION | 5D2021-1847 | 2021-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORANGE LAKE COUNTRY CLUB REALTY, INC. |
Role | Appellant |
Status | Active |
Representations | Susana Cristina Garcia, John H. Pelzer |
Name | RESORT CONSULTING ADVOCATES, INC |
Role | Appellee |
Status | Active |
Name | Jean Paul Charriez |
Role | Appellee |
Status | Active |
Representations | David Anthony Wilson, Dock A. Blanchard |
Name | Hon. Reginald K. Whitehead |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE TO MOT FOR FEES |
On Behalf Of | Jean Paul Charriez |
Docket Date | 2021-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR ATTYS FEES |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2021-11-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 11/1 ORDER |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-11-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 11/30 ORDER |
On Behalf Of | Jean Paul Charriez |
Docket Date | 2021-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/18 |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-10-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/30 ORDER |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-09-29 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jean Paul Charriez |
Docket Date | 2021-08-09 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-08-02 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Susana Cristina Garcia 92259 |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-07-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE David Anthony Wilson 0983675 |
On Behalf Of | Jean Paul Charriez |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/14/21 |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 11/1 MOTION FOR ATTY'S FEES IS DENIED. |
Docket Date | 2021-10-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 11/1 ORDER |
On Behalf Of | Orange Lake Country Club Realty, Inc. |
Docket Date | 2021-10-08 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 384 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-09-30 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-25 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-01-11 |
AMENDED ANNUAL REPORT | 2021-10-20 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State