Search icon

VACATION BREAK MANAGEMENT, INC.

Company Details

Entity Name: VACATION BREAK MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1993 (31 years ago)
Document Number: P93000057174
FEI/EIN Number 65-0396886
Address: 6277 SEA HARBOR DR, ORLANDO, FL 32821
Mail Address: 6277 SEA HARBOR DR, ORLANDO, FL 32821
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Brown, Michael D President 6277 SEA HARBOR DR, ORLANDO, FL 32821

Director

Name Role Address
McAllister, Jennifer Director 6277 SEA HARBOR DR, ORLANDO, FL 32821
Duncan, Thomas Michael Director 6277 SEA HARBOR DR, ORLANDO, FL 32821
Sinelli, Amy E Director 6277 SEA HARBOR DR, ORLANDO, FL 32821

Secretary

Name Role Address
Sinelli, Amy E Secretary 6277 SEA HARBOR DR, ORLANDO, FL 32821

Treasurer

Name Role Address
Hollingshead, Joseph M Treasurer 6277 SEA HARBOR DR, ORLANDO, FL 32821

Senior Vice President

Name Role Address
Avara, Sherri Senior Vice President 6277 SEA HARBOR DR, ORLANDO, FL 32821

Assistant Secretary

Name Role Address
Jagielski, Stacey Assistant Secretary 6277 SEA HARBOR DR, ORLANDO, FL 32821

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 6277 SEA HARBOR DR, ORLANDO, FL 32821 No data
CHANGE OF MAILING ADDRESS 2013-04-01 6277 SEA HARBOR DR, ORLANDO, FL 32821 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-06-15
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State