Search icon

STAR ISLAND VACATION OWNERSHIP ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: STAR ISLAND VACATION OWNERSHIP ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Jan 2000 (25 years ago)
Document Number: N00000000407
FEI/EIN Number 522226210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5000 AVENUE OF THE STARS, KISSIMMEE, FL, 34746
Mail Address: 5000 Avenue of the Stars, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEVINS SUSAN President 5324 Fairfield Lake Drive, KISSIMMEE, FL, 34746
Rodriguez Jeannine Director 5353 Del Verde Way, Orlando, FL, 32819
Colvin Melissa Vice President 135 Walton Street, Atlanta, GA, 30303
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-13 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2021-08-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-04-23 5000 AVENUE OF THE STARS, KISSIMMEE, FL 34746 -

Court Cases

Title Case Number Docket Date Status
STAR ISLAND VACATION OWNERSHIP ASSOCIATION AND WYNDHAM VACATION MANAGEMENT, INC. VS KATRINA S. SCARBOROUGH, AS PROPERTY APPRAISER, PATSY HEFFNER, AS TAX COLLECTOR, AND LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR OF THE FLORIDA DEPARTMENT OF REVENUE 5D2019-2765 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-001006-OC

Parties

Name WYNDHAM VACATION MANAGEMENT, INC.
Role Appellant
Status Active
Name STAR ISLAND VACATION OWNERSHIP ASSOCIATION, INC.
Role Appellant
Status Active
Representations Marie A. Borland, Patrick J. Risch, Robert E.V. Kelley, Jr.
Name PATSY HEFFNER
Role Appellee
Status Active
Name Leon M. Biegalski
Role Appellee
Status Active
Name KATRINA S. SCARBOROUGH
Role Appellee
Status Active
Representations Timothy Ernest Dennis, R. Stephen Miles, Jr., Stuart William Smith, Loren E. Levy
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/19
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-09-18
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPIN AND CERTIFICATION
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTIONFOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2021-03-03
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND FOR WRITTEN OPINION
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2021-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/1 ORDER
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-12-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-01
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-10-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/14
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-08-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, KATRINA S. SCARBOROUGH, OSCEOLA COUNTY PROPERTY APPRAISER
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 296 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/13; ALL ABs W/IN 7 DAYS OF SUPP ROA
Docket Date 2020-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ALL ABs BY 7/6; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED
Docket Date 2020-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE- KATRINA SCARBOROUGH, PROPERTY APPRAISER
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/5 (FOR AE- DEPARTMENT OF REVENUE)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/5 (FOR AE- KATRINA SCARBOROUGH, PROPERTY APPRAISER)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/6 (FOR AE- DEPARTMENT OF REVENUE)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/6 (FOR AE- KATRINA SCARBOROUGH, PROPERTY APPRAISER)
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/11
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/10
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/9
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2206 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARIE A. BORLAND 0847984
On Behalf Of STAR ISLAND VACATION OWNERSHIP ASSOCIATION
Docket Date 2019-10-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION OF R. STEPHEN MILES, JR.
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2019-09-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TIMOTHY ERNEST DENNIS 0575410
On Behalf Of KATRINA S. SCARBOROUGH
Docket Date 2019-09-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LOREN E. LEVY 814441
On Behalf Of KATRINA S. SCARBOROUGH

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State