Detail by Officer/Registered Agent Name

Florida Profit Corporation

VACATION BREAK U.S.A., INC.

Filing Information
H78625 59-2581811 10/01/1985 FL ACTIVE REINSTATEMENT 01/07/2003
Principal Address
6277 SEA HARBOR DR
ORLANDO, FL 32821

Changed: 04/01/2013
Mailing Address
6277 SEA HARBOR DR
ORLANDO, FL 32821

Changed: 04/01/2013
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/15/2021

Address Changed: 06/15/2021
Officer/Director Detail Name & Address

Title President

Brown, Michael D
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Director

Duncan, Thomas Michael
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Director, Secretary

Sinelli, Amy E
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Director

McAllister, Jennifer
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Treasurer

Hollingshead, Joseph M
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Senior Vice President

Avara, Sherri
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Assistant Secretary

Jagielski, Stacey
6277 SEA HARBOR DR
ORLANDO, FL 32821

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/26/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
06/15/2021 -- Reg. Agent Change View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
01/07/2003 -- REINSTATEMENT View image in PDF format
07/02/2002 -- Reg. Agent Change View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
12/29/2000 -- Reg. Agent Change View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- Reg. Agent Change View image in PDF format
11/20/1998 -- Merger View image in PDF format
11/20/1998 -- Merger View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- Reg. Agent Change View image in PDF format
12/19/1997 -- Merger View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
08/08/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format