Search icon

CFI RESORTS MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CFI RESORTS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CFI RESORTS MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Dec 1995 (29 years ago)
Document Number: P95000096520
FEI/EIN Number 593350936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
Mail Address: 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CFI RESORTS MANAGEMENT, INC., MISSISSIPPI 855750 MISSISSIPPI

Key Officers & Management

Name Role Address
SIEGEL DAVID A Director 5601 WINDHOVER DR, ORLANDO, FL, 32819
DUGAN THOMAS F Treasurer 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
SIEGEL DAVID A President 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
SIEGEL DAVID A Secretary 5601 WINDHOVER DRIVE, ORLANDO, FL, 32819
MARDER MICHAEL EESQ. Agent GREENSPOON MARDER LLP, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-02 MARDER, MICHAEL E, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
WESTGATE RESORTS, LTD. VS SERVIACTIVA, CORP., CFI RESORTS MANAGEMENT, INC., CLAUDE RICHARD MOORE, ANNETTE JOHNSON MOORE, AND AJ CONSULTING, LLC 5D2022-1423 2022-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-001456-O

Parties

Name WESTGATE RESORTS, LTD.
Role Appellant
Status Active
Representations Brent D. Kimball, John H. Pelzer
Name SERVIACTIVA CORP.
Role Appellee
Status Active
Representations David S. Cohen, Fritz J. Scheller, Kimberly D. Healy
Name Annette Johnson Moore
Role Appellee
Status Active
Name CFI RESORTS MANAGEMENT, INC.
Role Appellee
Status Active
Name Claude Moore
Role Appellee
Status Active
Name AJ Consulting, LLC
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/6
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED APPEARANCE"
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1780 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 11/21; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/31
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ 741 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 9/23; IB W/IN 10 DYS
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ROA BY 9/9; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER AND REQUEST FOR EOT
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David S. Cohen 970638
On Behalf Of Serviactiva, Corp.
Docket Date 2022-06-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John H. Pelzer 0376647
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-06-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/10/22
On Behalf Of Westgate Resorts, LTD.
Westgate Resorts, LTD., Appellant(s) v. CFI Resorts Management, Inc., AJ Consulting, LLC, Claude Moore, Annette Johnson Moore, Serviactiva, Corp., Appellee(s). 6D2023-1345 2022-06-15 Closed
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-001456-O

Parties

Name WESTGATE RESORTS, LTD.
Role Appellant
Status Active
Representations BRENT D. KIMBALL, ESQ., JOHN H. PELZER, ESQ.
Name CFI RESORTS MANAGEMENT, INC.
Role Appellee
Status Active
Name AJ Consulting, LLC
Role Appellee
Status Active
Name Claude Moore
Role Appellee
Status Active
Name Annette Johnson Moore
Role Appellee
Status Active
Name SERVIACTIVA CORP.
Role Appellee
Status Active
Representations ANDREW B. GREENLEE, ESQ., DAVID S. COHEN, ESQ., FRITZ J. SCHELLER, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on April 10, 2023, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellant is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-04-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Westgate Resorts, LTD.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 6/7/23 (LAST REQUEST)
On Behalf Of Westgate Resorts, LTD.
Docket Date 2023-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Serviactiva, Corp.
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Serviactiva, Corp.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Serviactiva, Corp.
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Serviactiva Corp.’s motion seeking an extension of time to file answer brief is granted. The answer brief shall be served on or before April 6, 2023.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO INITIAL BRIEF UNTIL APRIL 6, 2023
On Behalf Of Serviactiva, Corp.
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION BY KIMBERLY D. HEALY
On Behalf Of Serviactiva, Corp.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 3/6
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ "LIMITED APPEARANCE"
On Behalf Of Serviactiva, Corp.
Docket Date 2022-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTED; 1780 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-11-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-ALLOW RECORD T/B CORRECTED ~ CORRECTED ROA BY 11/21; INITIAL BRF W/IN 20 DAYS THEREOF
Docket Date 2022-10-24
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/31
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-09-21
Type Record
Subtype Transcript
Description Transcript Received ~ 741 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDER GRANTING EOT FOR COURT REPORTER'S TRANSCRIPT ~ ROA BY 9/23; IB W/IN 10 DYS
Docket Date 2022-09-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDER GRANTING EOT FOR COURT REPORTER'S TRANSCRIPT ~ ROA BY 9/9; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2022-08-25
Type Response
Subtype Response
Description RESPONSE ~ PER 8/19 ORDER AND REQUEST FOR EOT
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-08-19
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY
On Behalf Of Orange Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David S. Cohen 970638
On Behalf Of Serviactiva, Corp.
Docket Date 2022-06-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John H. Pelzer 0376647
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-15
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Resorts, LTD.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State