Detail by Entity Name

Florida Profit Corporation

VISTANA ACCEPTANCE CORP.

Filing Information
P95000003678 59-3304480 01/13/1995 FL ACTIVE NAME CHANGE AMENDMENT 11/20/1997 NONE
Principal Address
7812 PALM PARKWAY
ORLANDO, FL 32836

Changed: 01/08/2024
Mailing Address
7812 PALM PARKWAY
ORLANDO, FL 32836

Changed: 01/08/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/15/2016

Address Changed: 02/15/2016
Officer/Director Detail Name & Address

Title Director, President

MILLER, BRIAN E
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Director, VP

HUNTER, JAMES H, IV
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Director, VP

MARINO, JASON P
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Asst. Secretary

DEPALMA, PATRICIA
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Asst. Secretary

FUGGI, CAROL L
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Asst. Secretary

VANOS, WILLIAM
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Asst. Secretary, VP

BLYTHE, BRYAN K
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Asst. Secretary

EGOLF, BARBARA A
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Secretary

HERMAN, HAROLD J
7812 PALM PARKWAY
ORLANDO, FL 32836

Title Treasurer, VP

BRAMUCHI, JOSEPH J
7812 PALM PARKWAY
ORLANDO, FL 32836

Title VP

BUKKAPATNAM, RAMAN
7812 PALM PARKWAY
ORLANDO, FL 32836

Title VP

ASCHE, TROY
7812 PALM PARKWAY
ORLANDO, FL 32836

Title VP

YONKER, MICHAEL E
7812 PALM PARKWAY
ORLANDO, FL 32836

Title VP

PIGHINI, KATHLEEN A
7812 PALM PARKWAY
ORLANDO, FL 32836

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/22/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
04/22/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
04/27/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
03/01/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/15/2016 -- Reg. Agent Change View image in PDF format
04/03/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
08/18/2000 -- Reg. Agent Change View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- Reg. Agent Change View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
11/20/1997 -- Name Change View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
01/13/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format