Search icon

MARRIOTT OWNERSHIP RESORTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MARRIOTT OWNERSHIP RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 13 Sep 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 1987 (38 years ago)
Document Number: P03371
FEI/EIN Number 521320904

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of MARRIOTT OWNERSHIP RESORTS, INC., NEW YORK 1063132 NEW YORK

Key Officers & Management

Name Role Address
MILLER BRIAN E Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
MARINO JASON P Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
HUNTER JAMES HIV Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
SOBECK BUTERA STEPHANIE Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
DEPALMA PATRICIA Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
OLMSTEAD ANDREW E Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155868 GRAND RESIDENCES BY MARRIOTT ACTIVE 2022-12-19 2027-12-31 - 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G14000024398 MARRIOTT GOLF ACADEMY ACTIVE 2014-03-10 2029-12-31 - 7812 PALM PARKWAY, ORLANDO, FL, 32836
G12000005765 GRAND RESIDENCES BY MARRIOTT EXPIRED 2012-01-17 2017-12-31 - 6649 WESTWOOD BOULEVARD, ORLANDO, FL, 32821
G08073900007 INTERNATIONAL GOLF CLUB EXPIRED 2008-03-13 2013-12-31 - 6351 INTERNATIONAL GOLF CLUB ROAD, ORLANDO, FL, 32821
G95219900001 MARRIOTT VACATION CLUB INTERNATIONAL ACTIVE 1995-08-07 2026-12-31 - 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-06 7812 PALM PARKWAY, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2009-04-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
AMENDMENT 1987-02-02 - -

Court Cases

Title Case Number Docket Date Status
JILL YOUNIS, Appellant(s) v. MARRIOTT VACATIONS WORLDWIDE CORP. and MARRIOTT OWNERSHIP RESORTS, INC., Appellee(s). 4D2023-1419 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020344

Parties

Name Jill Younis
Role Appellant
Status Active
Representations Karen Coolman Amlong, William R. Amlong, Jennifer Daley
Name MARRIOTT OWNERSHIP RESORTS, INC.
Role Appellee
Status Active
Name Marriott Vacations Worldwide Corp.
Role Appellee
Status Active
Representations Joyce Ackerbaum Cox
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of Jill Younis
Docket Date 2023-06-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR PAYMENT OF THE $300.00 FILING FEE
On Behalf Of Jill Younis
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jill Younis
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jill Younis
Docket Date 2023-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,578 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State