Search icon

WESTGATE RESORTS, INC. - Florida Company Profile

Headquarter

Company Details

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

WESTGATE RESORTS, 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: P95000096521
FEI/EIN Number 593350607

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

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

Links between entities

Type Company Name Company Number State
Headquarter of WESTGATE RESORTS, INC., ILLINOIS CORP_61007253 ILLINOIS

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 DR, ORLANDO, FL, 32819
SIEGEL DAVID A Secretary 5601 WINDHOVER DR, ORLANDO, FL, 32819
MARDER MICHAEL EESQ. Agent GREENSPOON MARDER LLP, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-12 MARDER, MICHAEL E., ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 GREENSPOON MARDER LLP, 201 E. PINE STREET, SUITE 500, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
LISA HINES VS WESTGATE RESORTS, INC. AND WESTGATE VACATION VILLAS, LLC 5D2022-1801 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002786-ON

Parties

Name Lisa Hines
Role Appellant
Status Active
Representations Franchesca Marrero-Rodriguez, Geoffrey B. Marks
Name WESTGATE RESORTS, INC.
Role Appellee
Status Active
Representations Therese Ann Savona, Trevor Hawes
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
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 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lisa Hines
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/14
On Behalf Of Lisa Hines
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/14
On Behalf Of Lisa Hines
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 645 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Geoffrey B. Marks 0714860
On Behalf Of Lisa Hines
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Hines
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/22
On Behalf Of Lisa Hines
LISA HINES VS WESTGATE RESORTS, INC. AND WESTGATE VACATION VILLAS, LLC 6D2023-1401 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2019-CA-002786-ON

Parties

Name Lisa Hines
Role Appellant
Status Active
Representations GEOFFREY B. MARKS, ESQ., Franchesca Marrero-Rodriguez
Name WESTGATE VACATION VILLAS, LLC
Role Appellee
Status Active
Name WESTGATE RESORTS, INC.
Role Appellee
Status Active
Representations Trevor Hawes, LISSETTE GONZALEZ, ESQ., THERESE A. SAVONA, ESQ.
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellees’ Motion for Attorney’s Fees, filed on June 19, 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 Appellees are entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part; Dismissed in part.
Docket Date 2023-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-11-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Lisa Hines
Docket Date 2023-10-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **AMENDED** The Court has set the above cause for oral argument on November 16, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-10-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE OF ORAL ARGUMENT ON 10/23/2023** The Court has set the above cause for oral argument on November 14, 2023, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Hines
Docket Date 2023-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Lisa Hines
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-06-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, the clerk of the lower tribunal shall comply with this court's order of May 10, 2023, to file a status report on the progress of the transmission of the supplemental record.
Docket Date 2023-05-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-05-10
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The clerk of the lower tribunal shall comply with this court's April 4, 2023, order to file a status report on the transmission of the supplemental record on appeal within ten days from the date of this order.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION TO SERVE ANSWER BRIEF//30 - AB DUE 5/19/23 (LAST REQUEST)
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-04-04
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The clerk of the lower tribunal shall file a status report on the transmission of the supplemental record on appeal within ten days from the date of this order.
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION TO SERVE ANSWER BRIEF//30 - AB DUE 4/19/23
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-02-17
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 to the extent that the appellant shall make arrangements within three days with the clerk of 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. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that the initial brief is accepted as filed.
Docket Date 2023-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Lisa Hines
Docket Date 2023-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Lisa Hines
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Westgate Resorts, Inc.
Docket Date 2023-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMEFOR SERVICE OF APPELLANT'S INITIAL BRIEF
On Behalf Of Lisa Hines
Docket Date 2023-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Lisa Hines
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 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 1/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lisa Hines
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/14
On Behalf Of Lisa Hines
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/14
On Behalf Of Lisa Hines
Docket Date 2022-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 645 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-08-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Therese A. Savona 0077618
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Westgate Resorts, Inc.
Docket Date 2022-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Geoffrey B. Marks 0714860
On Behalf Of Lisa Hines
Docket Date 2022-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Hines
Docket Date 2022-07-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-07-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/22
On Behalf Of Lisa Hines
CENTRAL FLORIDA INVESTMENTS, INC. AND WESTGATE RESORTS, INC. VS LUCIA CAMARA 5D2017-2598 2017-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-3978-O

Parties

Name CENTRAL FLORIDA INVESTMENT, INC.
Role Petitioner
Status Active
Representations Brent D. Kimball
Name WESTGATE RESORTS, INC.
Role Petitioner
Status Active
Name LUCIA CAMARA
Role Respondent
Status Active
Representations Jennifer Erin Jones, PAUL B. THANASIDES
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-09-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-17
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LUCIA CAMARA
Docket Date 2017-08-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/15/17
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-15
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/15/17
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State