Search icon

MARRIOTT RESORTS HOSPITALITY CORPORATION

Company Details

Entity Name: MARRIOTT RESORTS HOSPITALITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Jun 1985 (40 years ago)
Document Number: P06504
FEI/EIN Number 570715279
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: SOUTH CAROLINA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
MILLER BRIAN E Director 7812 PALM PARKWAY, ORLANDO, FL, 32836
MARINO JASON P Director 7812 PALM PARKWAY, ORLANDO, FL, 32836

Asst

Name Role Address
MILLER JAMES L Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836

Secretary

Name Role Address
HERMAN HAROLD J Secretary 7812 PALM PARKWAY, ORLANDO, FL, 32836

Treasurer

Name Role Address
BRAMUCHI JOSEPH J Treasurer 7812 PALM PARKWAY, ORLANDO, FL, 32836

Vice President

Name Role Address
BLYTHE BRYAN E Vice President 7812 PALM PARKWAY, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010293 MARRIOTT VACATION CLUB, SOUTH BEACH ACTIVE 2016-01-28 2026-12-31 No data 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G10000039644 MARRIOTT'S VILLAS AT DORAL ACTIVE 2010-05-05 2026-12-31 No data 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G09000182197 MARRIOTT'S OCEANA PALMS ACTIVE 2009-12-08 2029-12-31 No data 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G09000182198 REFLECTIONS ACTIVE 2009-12-08 2029-12-31 No data 7812 PALM PARKWAY, ORLANDO, FL, 32836
G05290900040 MARRIOTT'S LEGENDS EDGE AT BAY POINT ACTIVE 2005-10-17 2026-12-31 No data 9002 SAN MARCO COURT, ORLANDO, FL, 32819
G95221900054 MARRIOTT VACATION CLUB INTERNATIONAL ACTIVE 1995-08-09 2026-12-31 No data 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Court Cases

Title Case Number Docket Date Status
GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC. AND MARRIOTT RESORTS HOSPITALITY CORPORATION, Appellant(s) v. AMY MERCADO, AS SUCCESSOR TO RICK SINGH, AS ORANGE COUNTY PROPERTY APPRAISER, SCOTT RANDOLPH, AS TAX COLLECTOR, AND LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR OF THE DEPARTMENT OF REVENUE, Appellee(s). 6D2023-3618 2023-10-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013570-O

Parties

Name MARRIOTT RESORTS HOSPITALITY CORPORATION
Role Appellant
Status Active
Name RICK SINGH
Role Appellee
Status Withdrawn
Representations KENNETH P. HAZOURI, ESQ., JAMES LUSSIER, ESQ.
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Representations Steven R Bechtel
Name LEON M. BIEGALSKI
Role Appellee
Status Active
Representations Thomas Pratt, Allison Myers Dudley
Name AMY MERCADO
Role Appellee
Status Active
Representations KENNETH P. HAZOURI, ESQ., JAMES LUSSIER, ESQ.
Name LOREN E. LEVY, ESQ.
Role Amicus - Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JOHN W. LITTLE, I I I, ESQ., Juan Muniz, Esq., Lauren V. Purdy, Esq., KENNETH B. BELL, ESQ., DEREK E. BRUCE, ESQ., JOSEPH W. JACQUOT, ESQ.

Docket Entries

Docket Date 2024-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB due 08/14/24 (AMY MERCADO)
On Behalf Of RICK SINGH
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-11-19
Type Brief
Subtype Answer Brief
Description APPELLEE, AMY MERCADO'S, ANSWER BRIEF
On Behalf Of AMY MERCADO
View View File
Docket Date 2024-11-01
Type Record
Subtype Exhibits
Description RECEIVED 1 USB // DEFT EXHIBITS #8 AND #9 // PLTF EXHIBIT #11 **LOCATED IN VAULT**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-23
Type Record
Subtype Supplemental Record
Description BEAMER - 2ND SUPP. RECORD - 1,906 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description APPPELLE'S MOTION FOR ENLARGEMENT OF TIME FOR THE LOWER TRIBUNAL CLERK TO PREPARE AND FILE THE SUPPLEMENTAL RECORD WITH THE COURT
On Behalf Of RICK SINGH
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in her motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. Appellee shall serve her answer brief within twenty days from the date the supplemental record is filed with this Court.
View View File
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEE, AMY MERCADO'S, UNOPPOSED MOTION TO SUPPLEMENT THE APPELLATE RECORD
On Behalf Of RICK SINGH
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/13/2024 (LEON M. BIEGALSKI)
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/13/2024 (AMY MERCADO)
On Behalf Of RICK SINGH
Docket Date 2024-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 08/14/24 (LEON M. BIEGALSKI)
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-06-24
Type Order
Subtype Order
Description Appellee, Amy Mercado, as successor to Rick Singh, as Orange County Property Appraiser's Motion to Prohibit Appellee, Leon M. Biegalski, from Filing a Brief Advocating for Reversal of the Final Judgment is denied without prejudice to the filing of a motion to strike, if grounds to do so exist following the filing of the brief.
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-06-17
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLEE, AMY MERCADO'S, MOTION TO PROHIBIT APPELLEE, LEON M. BIEGALSKI, FROM FILING A BRIEF ADVOCATING FOR REVERSAL OF THE FINAL JUDGMENT
On Behalf Of LEON M. BIEGALSKI
Docket Date 2024-05-31
Type Motion
Subtype Appendix
Description Appendix to Motion - APPENDIX TO APPELLEE, AMY MERCADO'S, MOTION TO PROHIBIT APPELLEE, LEON M. BIEGALSKI, FROM FILING A BRIEF ADVOCATING FOR REVERSAL OF THE FINAL JUDGMENT
On Behalf Of RICK SINGH
View View File
Docket Date 2024-05-10
Type Order
Subtype Order
Description Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before May 17, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Miscellaneous Motion
Description SEE amended order. The Property Appraisers' Association of Florida, Inc.'s motion for leave to appear as amicus curiae is granted. Its amicus curiae brief shall be served in compliance with Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' UNOPPOSED THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of LOREN E. LEVY, ESQ.
Docket Date 2023-10-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RICK SINGH
Docket Date 2024-03-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of RICK SINGH
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR CLARIFICATION AND SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF BASED ON DELAYED TRANSMISSION OF SUPPLEMENTAL RECORD ON APPEAL
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ BEAMER - 8 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
Docket Date 2024-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTS' UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SEALED RECORD- 553 PAGES LOCATED IN IDCA CONFIDENTIAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF//45 - IB DUE 1/22/24
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RICK SINGH
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK SINGH
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description The motion of Amicus Curiae, The Property Appraisers' Association of Florida, Inc., for extension of time to serve its amicus curiae brief is granted to the extent that the amicus curiae brief is accepted as filed. The motion of Appellee, Jim Zingale, as successor to Leon M. Biegalski, as Executive Director of the Florida Department of Revenue, for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30- RB DUE 01/20/2025 (Grande Vista)
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of RICK SINGH
Docket Date 2024-12-09
Type Brief
Subtype Amicus Curiae Brief
Description BRIEF OF AMICUS CURIAE, THE PROPERTY APPRAISERS' ASSOCIATION OF FLORIDA, INC., IN SUPPORT OF APPELLEE, AMY MERCADO, ORANGE COUNTY PROPERTY APPRAISER
On Behalf Of LOREN E. LEVY, ESQ.
View View File
Docket Date 2024-12-06
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEE, JIM ZINGALE, AS SUCCESSOR IN INTEREST TO LEON M. BIEGALSKI
On Behalf Of LEON M. BIEGALSKI
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description APPELLEE, AMY MERCADO'S, RESPONSE IN OPPOSITION TO APPELLEE, JIM ZINGALE'S, MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of RICK SINGH
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AMICUS BRIEF
On Behalf Of LOREN E. LEVY, ESQ.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee, Amy Mercado, as successor to Rick Singh, as Orange County Property Appraiser's motion for extension of time for preparation of the supplemental record on appeal is denied as moot in light of the supplemental record filed in this Court on October 23, 2024.
View View File
Docket Date 2024-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLEE, AMY MERCADO'S, MOTION TO PROHIBIT APPELLEE, LEON M. BIEGALSKI, FROM FILING A BRIEF ADVOCATING FOR REVERSAL OF THE FINAL JUDGMENT
On Behalf Of RICK SINGH
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GRAND VISTA OF ORLANDO CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2024-04-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the lower tribunal shall respond within ten days from the date of this order to indicate whether an amended index to the supplemental record will be transmitted. If no such index is transmitted, the parties may cite to pages of the trial transcript that was filed in this court on February 21, 2024, for briefing purposes.

Date of last update: 02 Feb 2025

Sources: Florida Department of State