Search icon

ORANGE LAKE COUNTRY CLUB REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-010959-O

Parties

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

Documents

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