Search icon

WESTIN SHERATON VACATION SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WESTIN SHERATON VACATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WESTIN SHERATON VACATION SERVICES, 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: 17 Jun 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: P97000053589
FEI/EIN Number 593455889

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WESTIN SHERATON VACATION SERVICES, INC., NEW YORK 2603013 NEW YORK
Headquarter of WESTIN SHERATON VACATION SERVICES, INC., COLORADO 20011140915 COLORADO
Headquarter of WESTIN SHERATON VACATION SERVICES, INC., ILLINOIS CORP_61761527 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1771020 C/O MARRIOTT, 6649 WESTWOOD BOULEVARD, ORLANDO, FL, 32821 C/O MARRIOTT, 6649 WESTWOOD BOULEVARD, ORLANDO, FL, 32821 4072066000

Filings since 2020-07-09

Form type EFFECT
File number 333-239393-36
Filing date 2020-07-09
File View File

Filings since 2020-07-09

Form type 424B3
File number 333-239393-36
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 333-239393-36
Filing date 2020-06-23
File View File

Filings since 2019-05-28

Form type EFFECT
File number 333-231300-78
Filing date 2019-05-28
File View File

Filings since 2019-05-28

Form type 424B3
File number 333-231300-78
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 333-231300-78
Filing date 2019-05-08
File View File

Key Officers & Management

Name Role Address
HUNTER JAMES HIV 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
BLYTHE BRYAN KIV Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
DEPALMA PATRICIA Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
EGOLF BARBARA H Asst 7812 PALM PARKWAY, ORLANDO, FL, 32836
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-08 7812 PALM PARKWAY, ORLANDO, FL 32836 -
AMENDMENT AND NAME CHANGE 2016-04-21 WESTIN SHERATON VACATION SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2016-02-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 1201 HAYS STREET, TALLASASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2001-05-24 STARWOOD VACATION SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
Amendment and Name Change 2016-04-21
ANNUAL REPORT 2016-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State