Search icon

MMG DEVELOPMENT CORP.

Headquarter

Company Details

Entity Name: MMG DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1994 (30 years ago)
Document Number: P94000061945
FEI/EIN Number 65-0530260
Address: 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835
Mail Address: 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MMG DEVELOPMENT CORP., ALABAMA 000-914-445 ALABAMA
Headquarter of MMG DEVELOPMENT CORP., KENTUCKY 0421731 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1514664 10600 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89135 10600 WEST CHARLESTON BOULEVARD, LAS VEGAS, NV, 89135 (702)684-8000

Filings since 2013-08-09

Form type 15-15D
File number 333-172772-48
Filing date 2013-08-09
File View File

Filings since 2011-07-08

Form type EFFECT
File number 333-172772-48
Filing date 2011-07-08
File View File

Filings since 2011-07-08

Form type 424B3
File number 333-172772-48
Filing date 2011-07-08
File View File

Filings since 2011-07-07

Form type CORRESP
Filing date 2011-07-07
File View File

Filings since 2011-06-21

Form type S-4/A
File number 333-172772-48
Filing date 2011-06-21
File View File

Filings since 2011-06-20

Form type CORRESP
Filing date 2011-06-20
File View File

Filings since 2011-05-20

Form type UPLOAD
Filing date 2011-05-20
File View File

Filings since 2011-05-02

Form type CORRESP
Filing date 2011-05-02
File View File

Filings since 2011-05-02

Form type CORRESP
Filing date 2011-05-02
File View File

Filings since 2011-05-02

Form type S-4/A
File number 333-172772-48
Filing date 2011-05-02
File View File

Filings since 2011-04-08

Form type UPLOAD
Filing date 2011-04-08
File View File

Filings since 2011-03-11

Form type S-4
File number 333-172772-48
Filing date 2011-03-11
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
Loper, Ben Treasurer 5323 Millenia Lakes Blvd, Orlando, FL 32839

Director

Name Role Address
Mathewes, Daniel Director 5323 Millenia Lakes Blvd., Suite 400 Orlando, FL 32839
Wang, Mark Director 5323 Millenia Lakes Blvd, Suite 400 Orlando, FL 32839
Corbin, Charles Director 5323 Millenia Lakes Blvd., Suite 400 Orlando, FL 32839

President

Name Role Address
Mathewes, Daniel President 5323 Millenia Lakes Blvd., Suite 400 Orlando, FL 32839

Chief Executive Officer

Name Role Address
Wang, Mark Chief Executive Officer 5323 Millenia Lakes Blvd, Suite 400 Orlando, FL 32839

Secretary

Name Role Address
Corbin, Charles Secretary 5323 Millenia Lakes Blvd., Suite 400 Orlando, FL 32839

Asst. Secretary

Name Role Address
Lodde, Kelly Asst. Secretary 5323 Millenia Lakes Blvd, Orlando, FL 32839
Lemke, Brandon Asst. Secretary 5323 Millenia Lakes Boulevard, Suite 400 Orlando, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835 No data
CHANGE OF MAILING ADDRESS 2024-04-23 6355 MetroWest Boulevard, Suite 180, Orlando, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2021-09-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
POLYNESIAN ISLES RESORT CONDOMINIUM, ETC., ET AL. VS POLYNESIAN ISLES RESORT MASTER, ETC., ET AL. 5D2012-4423 2012-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-012550-O

Parties

Name POLYNESIAN ISLES RESORT
Role Appellant
Status Active
Representations James E. Olsen
Name POLYNESIAN ISLES RESORT IV
Role Appellant
Status Active
Name POLYNESIAN ISLES RESORT MASTER
Role Appellee
Status Active
Representations BRANDON CROSSLAND, Robert W. Thielhelm, Jr., JAMES V. ETSCORN, HOUSTON E. SHORT
Name MMG DEVELOPMENT CORP.
Role Appellee
Status Active
Name DIAMOND RESORTS US MEMBER
Role Appellee
Status Active
Name DIAMOND RESORTS US DEVELOPMENT
Role Appellee
Status Active
Name DIAMOND RESORTS MANAGEMENT, IN
Role Appellee
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-04-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-03-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of POLYNESIAN ISLES RESORT
Docket Date 2013-01-16
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF COUNSEL & SUBS COUNSEL,ETC.
On Behalf Of POLYNESIAN ISLES RESORT MASTER
Docket Date 2013-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 11/16 MTN/STAY IS DENIED. 12/24 MTN/EOT IS GRANTED. TIME TO PREPARE ROA EXTENTED TO 4/10. AA TO SERVE THE IB W/I 20 DAYS OF SERVICE OF THE INDEX.
Docket Date 2013-01-10
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of POLYNESIAN ISLES RESORT MASTER
Docket Date 2012-12-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of POLYNESIAN ISLES RESORT
Docket Date 2012-11-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-11-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Stacy J. Ford 569119
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POLYNESIAN ISLES RESORT MASTER
Docket Date 2012-11-26
Type Response
Subtype Response
Description RESPONSE
On Behalf Of POLYNESIAN ISLES RESORT MASTER
Docket Date 2012-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POLYNESIAN ISLES RESORT MASTER
Docket Date 2012-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ AE'S SHALL FILE A RESPONSE TO AA'S 11/16 MTN/STAY BY 5PM ON 11/26.
Docket Date 2012-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of POLYNESIAN ISLES RESORT
Docket Date 2012-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED.
On Behalf Of POLYNESIAN ISLES RESORT
Docket Date 2012-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
Reg. Agent Change 2021-09-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State