- Home >
- U.S. >
- New Jersey >
- Parsippany
Wyndham Vacation Resorts, Inc.
Active Parsippany, NJ
(407)626-6436
Wyndham Vacation Resorts, Inc. Overview
Wyndham Vacation Resorts, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Tuesday, November 29, 1983 and is approximately forty years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Wyndham Vacation Resorts, Inc.
Network Visualizer
Advertisements
Key People
Who own Wyndham Vacation Resorts, Inc.
Name | |
---|---|
Stephen P. Holmes 110 |
Chairman
Director
|
Michael D. Brown 39 |
President
Chief Executive Officer
NonPres
|
Franz S. Hanning 57 |
President
Chief Executive Officer
Chief Executive Officer
CEO
Director
|
Christopher J. Feeney 41 |
Treasurer
Director
Senior Vice-Presiden
|
Lynn A. Feldman 85 |
Secretary
Senior Vice-Presiden
Director
Senior Vp
Legal
|
Thomas G. Confortl |
Director
|
Thomas D. Shelburne 1 |
Senior Vp
|
Kenneth Loury 6 |
Vice-President
Division Controller
Vice President
|
Bobet Bennett-Marshall 4 |
Vice-President
Division Controller
|
Mark Gray 14 |
Vice-President
Vice President
|
Frank Campana 9 |
Vice-President
|
Jeff Musselman 8 |
Vice-President
|
Peter Gianini 6 |
Vice-President
|
Kimberly R. Thompson 5 |
Vice President
|
Jeffrey R. Cohen 3 |
Vice-President
|
Robert M. Hebeler 2 |
Vice-President
|
Rochelle Griessel 2 |
Vice-President
|
David Lee 2 |
Vice-President
|
V. Paul Carney 2 |
Vice-President
|
Todd Hricko 2 |
Vice-President
|
Carl Gatti 1 |
Vice-President
|
Jim Iervolino 1 |
Vice-President
|
Jeffrey Anderson 1 |
Vice-President
|
Lisa Burby 1 |
Vice-President
|
Donald Burtis 1 |
Vice-President
|
Jade Dremstedt 1 |
Vice-President
|
Michael Von Conley 1 |
Vice-President
|
Traci Conners 1 |
Vice-President
|
Beth Gordon 1 |
Vice-President
|
Gary Rall 1 |
Vice-President
|
Bradley N. Whalen 1 |
Vice-President
|
Sandra E. Sherrod 1 |
Vice-President
|
Danny L. Spindler |
Vice President
|
Jason Badlam |
Vice-President
|
Elizabeth Evangelista |
Vice-President
|
Ada Grzywna |
Vice-President
|
Larry A. Gunter |
Vice-President
|
Misty Keyes |
Vice-President
|
Nick Kokolis |
Vice-President
|
Vera H. Liddie |
Vice-President
|
Eric Penningroth |
Vice-President
|
Mark Pollard |
Vice-President
|
Michael Radney |
Vice-President
|
Michael Dean Spigner |
Vice-President
|
Patrick Wallace |
Vice-President
|
Cheryl Woodham |
Vice-President
|
Eric Sellers |
Vice-President
Vice President
Sales
|
Todd A. Race |
Vice-President
Vice President
Sales
|
William J. Wilson |
Vice-President
Vice President
Sales
|
Jeffrey Zorovich |
Vice-President
Vice President
|
Scott G. McLester 30 |
Assistant Sec.
Executive Vice-Presi
Executive Vp
Legal
|
Kirsten Hotchkiss 13 |
Assistant Secretary
Senior Vice-Presiden
Senior Vp
Legal
|
Peter Hernandez 10 |
Division Controller
Senior Vice-Presiden
Senior Vp
|
Susan Loring Crane 25 |
Assistant Secretary
Group Vice President
Vice President
Legal
|
Steve Meetre 23 |
Vice-President, Lega
Assistant Sec.
Vice President
Legal
|
George B. Hewes 9 |
Assistant Secretary
Senior Vice-Presiden
Vice President
|
Nicola Rossi 102 |
Senior Vice-Presiden
Director
Senior Vp
|
Mary R. Falvey 22 |
Executive Vice-Presi
Executive Vp
|
Gail Mandel 40 |
Senior Vice-Presiden
Senior Vp
|
Gary T. Byrd 2 |
Executive Vice Presi
Senior Vp
|
Gregory T. Geppel 57 |
Vice-President, Tax
Vice President
Tax
|
Gary Hyde 7 |
Senior Vice-Presiden
Vice President
|
Adam Schwartz 2 |
Senior Vice-Presiden
Vice President
|
Thomas G. Conforti 63 |
EXECUTIVE Vice-Presi
|
Mark E. Johnson 62 |
Senior Vice-Presiden
|
Amy Bornmann 16 |
Assistant Secretary
|
Peter Wendzel 4 |
Vice-President, Lega
|
Regina Jalakas 4 |
Assistant Vice-Presi
|
Tom Groeninger 3 |
Senior Vice-Presiden
|
Robert M. Yanover 3 |
Assistant Secretary
Assistant Sec.
|
Sherry Soloff 2 |
Assistant Vp
|
Robert Hale 2 |
Senior Vice-Presiden
|
Michael S. Helstein 2 |
Assistant Secretary
|
Terry Dost 1 |
Senior Vice-Presiden
|
Kathryn Geib 1 |
Vice-President, Lega
|
Julie Kisha 1 |
Assistant Secretary
|
Joel Crinella |
Assistant Secretary
|
Steven B. Dixon |
Assistant Vice-Presi
|
Stacy Fincher |
Assistant Vice-Presi
|
Thomas McCarty |
Assistant Secretary
|
Roger Price |
Assistant Secretary
|
Dustin M. Tonkin |
Executive Vice-Presi
|
Michael A. Hug 71 |
NonDir
Treasurer
Director
|
Jeffrey R. Leuenberger 17 |
NonTreas
Treasurer
|
Elizabeth Dreyer 61 |
NonDir
|
James Savina 37 |
NonDir
NonSec
|
Paul Davis 3 |
Svp, Global Procurem
|
Geoffrey A. Ballotti 23 |
President
|
Mark Kukulski 8 |
President
|
Vacant Vacant 5 |
President
Treasurer
Director
|
Thomas J. Edwards 45 |
Treasurer
|
Elizabeth R. Cohen 39 |
Treasurer
Director
Senior Vp
|
Michael A Hug and |
Treasurer
|
Virginia M. Wilson 57 |
Director
Executive Vp
|
Gregory J. Bendlin 47 |
Director
Secretary
|
Jorge De La Osa 42 |
Director
Secretary
|
Robert Loewen 38 |
Director
|
Gregory J Bendlin Gc S |
Secretary
|
Jorge De La Osa Gc S |
Secretary
|
L. Bryant Raper 3 |
Executive Vp
|
David L. Pontlus |
Executive Vp
|
Jerrold T. Piro 2 |
Senior Vp
|
Bill Schnepp 1 |
Senior Vp
|
Ann Morrison 24 |
Vice President
Assistant Sec.
Legal
|
Barbara Sellinger 8 |
Vice President
Assistant Sec.
Legal
|
Frank Galus 7 |
Vice President
|
Thomas P. Jones 4 |
Vice President
|
Richard G. Reese 2 |
Vice President
|
Thomas A. Smith 2 |
Vice President
|
Roeland A. Sie 1 |
Vice President
|
John Walker 1 |
Vice President
Sales
|
Kevin Musgrove 1 |
Vice President
Sales
|
James Acee 1 |
Vice President
|
Jeffrey Powles 1 |
Vice President
|
Robert Young |
Vice President
|
Robert R. Zwelfel |
Vice President
Sales
|
Alan K. Pope |
Vice President
|
Jaudonna Renk |
Vice President
|
Jack Reed |
Vice President
|
Joseph Hutnick |
Vice President
Sales
|
Paul Tocash |
Vice President
|
Thomas Sherlock |
Assistant Sec.
|
Showing 8 records out of 122
Other Companies for Wyndham Vacation Resorts, Inc.
Wyndham Vacation Resorts, Inc. is listed as an officer in four other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Vacation Therapy Spa, LLC |
Active
|
2005 |
1
|
Manager
|
Kona Hawaiian Vacation Ownership, L.L.C. |
Active
|
2001 |
1
|
Member
|
Kona Hawaiian Vacation Ownership, A Limited Liability Company |
Active
|
2000 |
1
|
NonMM
|
Wvr Licensing, LLC |
Inactive
|
2007 |
4
|
Mmember
|
Known Addresses for Wyndham Vacation Resorts, Inc.
7 Sylvan Way
Parsippany, NJ 07054
1 Campus Dr
Parsippany, NJ 07054
5422 Carrier Dr
Orlando, FL 32819
8427 Southpark Cir
Orlando, FL 32819
6277 Sea Harbor Dr
Orlando, FL 32821
5353 Del Verde Way
Orlando, FL 32819
PO Box 22818
Orlando, FL 32830
9560 Via Encinas
Orlando, FL 32830
22 Sylvan Way
Parsippany, NJ 07054
1839 E Independence St
Springfield, MO 65804
Corporate Filings for Wyndham Vacation Resorts, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P00055 |
Date Filed: | Tuesday, November 29, 1983 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9760706 |
Date Filed: | Thursday, November 4, 1993 |
Registered Agent | Corporate Creations Network,Inc. |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01837730 |
Date Filed: | Friday, August 28, 1992 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C13770-1997 |
Date Filed: | Thursday, June 26, 1997 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 2483369 |
Date Filed: | Thursday, March 9, 2000 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
11/4/1993 | Application For Certificate Of Authority | |
![]() |
6/26/1997 | Foreign Qualification | |
![]() |
6/13/1998 | Annual List | |
![]() |
6/29/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
3/9/2000 | Name History/Actual | Fairfield Communities, Inc. |
![]() |
3/9/2000 | Name History/Actual | Fairfield Communities, Inc. |
![]() |
7/28/2000 | Annual List | |
![]() |
5/18/2001 | Assumed Name Certificate | |
![]() |
5/18/2001 | Annual List | |
![]() |
7/9/2001 | Application for Amended Certificate of Authority | |
![]() |
7/10/2001 | Amendment | CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING CORPORATE NAME. (3)PGS. JEP FAIRFIELD COMMUNITIES, INC. JEPB 00001 |
![]() |
5/22/2002 | Annual List | |
![]() |
5/23/2002 | Name History/Actual | Fairfield Resorts, Inc. |
![]() |
5/23/2002 | Name History/Actual | Fairfield Resorts, Inc. |
![]() |
6/28/2002 | Change of Registered Agent/Office | |
![]() |
7/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 DAR |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
5/21/2003 | Annual List | |
![]() |
7/31/2003 | Change of Registered Agent/Office | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
5/25/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/28/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/18/2006 | Annual List | |
![]() |
10/12/2006 | Amendment | |
![]() |
10/13/2006 | Application for Amended Certificate of Authority | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/14/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
2/20/2008 | Amended List | 07/08 |
![]() |
5/28/2008 | Annual List | |
![]() |
6/2/2009 | Annual List | |
![]() |
6/9/2009 | Name History/Actual | Wyndham Vacation Resorts, Inc. |
![]() |
6/9/2009 | Name History/Actual | Wyndham Vacation Resorts, Inc. |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
6/7/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/7/2011 | Change of Registered Agent/Office | |
![]() |
3/9/2011 | Registered Agent Change | |
![]() |
6/16/2011 | Annual List | |
![]() |
6/6/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/18/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
4/8/2014 | Annual List | |
![]() |
6/12/2015 | Annual List | |
![]() |
5/5/2016 | Annual List | |
![]() |
5/20/2016 | Change of Name or Address by Registered Agent | |
![]() |
6/12/2017 | Annual List | |
![]() |
6/21/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
7/19/2019 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
6/16/2021 | Change of Registered Agent/Office |
Trademarks for Wyndham Vacation Resorts, Inc.
![]() |
Serial Number:
75976761
Drawing Code: 1000
|
![]() |
Serial Number:
77510114
Drawing Code: 4000
|
![]() |
Serial Number:
78365380
Drawing Code: 4000
|
![]() |
Serial Number:
78201907
Drawing Code: 1000
|
![]() |
Serial Number:
77199363
Drawing Code: 3000
|
![]() |
Serial Number:
78365600
Drawing Code: 4000
|
![]() |
Serial Number:
85837592
Drawing Code: 4000
|
![]() |
Serial Number:
78961594
Drawing Code: 4000
|
![]() |
Serial Number:
78536748
Drawing Code: 4000
|
![]() |
Serial Number:
78487441
Drawing Code: 4000
|
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

New York Department of State
Data last refreshed on Thursday, May 4, 2023
Data last refreshed on Thursday, May 4, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Wyndham Vacation Resorts, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Wyndham Vacation Resorts, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
7 Sylvan Way Parsippany, NJ 07054
1 Campus Dr Parsippany, NJ 07054
5422 Carrier Dr Orlando, FL 32819
8427 Southpark Cir Orlando, FL 32819
6277 Sea Harbor Dr Orlando, FL 32821
5353 Del Verde Way Orlando, FL 32819
PO Box 22818 Orlando, FL 32830
9560 Via Encinas Orlando, FL 32830
22 Sylvan Way Parsippany, NJ 07054
1839 E Independence St Springfield, MO 65804
These addresses are known to be associated with Wyndham Vacation Resorts, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records