Search icon

VCH SYSTEMS, INC.

Company Details

Entity Name: VCH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 1994 (30 years ago)
Document Number: P94000070903
FEI/EIN Number 65-0534423
Address: 7812 PALM PARKWAY, ORLANDO, FL 32836
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1173798 8803 VISTANA CENTRE DRIVE, ORLANDO, FL, 32821 8803 VISTANA CENTRE DRIVE, ORLANDO, FL, 32821 4072393100

Filings since 2020-07-09

Form type EFFECT
File number 333-239393-77
Filing date 2020-07-09
File View File

Filings since 2020-07-09

Form type 424B3
File number 333-239393-77
Filing date 2020-07-09
File View File

Filings since 2020-07-07

Form type CORRESP
Filing date 2020-07-07
File View File

Filings since 2020-06-30

Form type UPLOAD
Filing date 2020-06-30
File View File

Filings since 2020-06-23

Form type S-4
File number 333-239393-77
Filing date 2020-06-23
File View File

Filings since 2019-05-28

Form type EFFECT
File number 333-231300-05
Filing date 2019-05-28
File View File

Filings since 2019-05-28

Form type 424B3
File number 333-231300-05
Filing date 2019-05-28
File View File

Filings since 2019-05-23

Form type CORRESP
Filing date 2019-05-23
File View File

Filings since 2019-05-23

Form type CORRESP
Filing date 2019-05-23
File View File

Filings since 2019-05-16

Form type UPLOAD
Filing date 2019-05-16
File View File

Filings since 2019-05-08

Form type S-4
File number 333-231300-05
Filing date 2019-05-08
File View File

Filings since 2002-05-24

Form type S-3
File number 333-89130-45
Filing date 2002-05-24
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Vice President

Name Role Address
HUNTER, JAMES H, IV Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
MARINO, JASON P Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
BLYTHE, BRYAN K Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
BRAMUCHI, JOSEPH J Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
ASCHE, TROY Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
YONKER, MICHAEL E Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
PIGHINI, KATHLEEN A Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836
BUKKAPATNAM, RAMAN Vice President 7812 PALM PARKWAY, ORLANDO, FL 32836

President

Name Role Address
MILLER, BRIAN E President 7812 PALM PARKWAY, ORLANDO, FL 32836

Asst. Secretary

Name Role Address
FUGGI, CAROL L Asst. Secretary 7812 PALM PARKWAY, ORLANDO, FL 32836
VANOS, WILLIAM Asst. Secretary 7812 PALM PARKWAY, ORLANDO, FL 32836
BLYTHE, BRYAN K Asst. Secretary 7812 PALM PARKWAY, ORLANDO, FL 32836
DEPALMA, PATRICIA Asst. Secretary 7812 PALM PARKWAY, ORLANDO, FL 32836
EGOLF, BARBARA A Asst. Secretary 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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97346000043 VISTANA VACATION CLUB ACTIVE 1997-12-12 2027-12-31 No data 9002 SAN MARCO COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 7812 PALM PARKWAY, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2024-01-08 7812 PALM PARKWAY, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2016-02-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-16
Reg. Agent Change 2016-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State