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