Owner Services logo

Recent Adhoc Campaigns

To see all previous campaigns, click here.

Campaign Sending Method Date Sent
2020 SurfWatch Notice of Annual Meeting 09/17/2020
2020 Harbour Club Notice of Annual Meeting 09/15/2020
2020 Desert Springs Annual Meeting Notice 09/11/2020
2020 Waiohai VOA Annual Meeting Notice 09/11/2020
2020 Desert Springs II Notice of Annual Meeting Postal Package 09/11/2020
2020 Sabal Palms Notice of Annual Meeting Package 09/11/2020
2020 Royal Palms/Vacation Way Notice of Annual Meeting 09/10/2020
2020 Imperial Palms/Vacation Way Notice of Annual Meeting 09/09/2020
2020 Kauai Lagoon VOA Notice of Annual Meeting Package 09/04/2020
2020 Maui Ocean Club VOA Notice of Annual Meeting Package 09/03/2020
2020 Timber Lodge Condominium and Timeshare Association Board Meeting Minutes 09/02/2020
2020 47 Park Street Notice of Election 09/01/2020
2020 Waiohai AOAO Annual Meeting Notice 08/31/2020
2020 Kauai Beach Club Annual Meeting Notice 08/27/2020
2020 Ocean Watch Annual Meeting Notice 08/27/2020
2020 StreamSide Vail, Douglas at Notice of Annual Meeting 08/26/2020
2020 Notice of Board Budget Meeting for MVC Trust Owners Association, Inc. 08/26/2020
2020 Village d'lle de France Notice of Election 08/25/2020
2020 Kalanipu'u Annual Meeting Notice 08/24/2020
2020 Willow Ridge Lodge Budget Meeting Notice 08/24/2020
2020 Manor Club Annual Meeting Notice 08/24/2020
2020 Maui Ocean Club AOAO Notice of Annual Meeting Package 08/21/2020
2020 Village d’Ile-de France Summer GM Newsletter 08/21/2020
2020 Grand Chateau Notice of Annual Meeting 08/21/2020
2020 Club Son Antem Notice of Election ENG GER SPA 08/17/2020
2020 Crystal Shore Annual Meeting Notice 08/17/2020
2020 Grand Resicence Club Lake Tahoe BOD Minutes Mailing Package 08/14/2020
2020 Playa Andaluza Open Forum Notice ENG SPA 08/14/2020
2020 Custom House Annual Meeting Notice 08/13/2020
2020 Summit Watch Annual Meeting Notice 08/13/2020
2020 MountainSide Notice of Annual Meeting 07/31/2020
2020 MountainSide Notice of Annual Meeting 08/14/2020
2020 Summit Watch Notice of Annual Meeting 08/13/2020
2020 Marbella Notice of Election Electronic & Postal Package ENG CAS GER 08/12/2020
2020 Marbella Pre-Notice Mailer to Notice of Election ENG SPA 08/05/2020
Frenchman's Cove Annual Meeting Notice 08/05/2020
Legends Edge 2020 Annual Meeting Notice 07/31/2020
2020 Moutain Valley Lodge Audited Financials 2019 Mailing Package 07/30/2020
2020 Summer Playa Andaluza Newsletter ENG SPA 07/30/2020
MVC Trust Annual Meeting Notice 07/27/2020
Phuket 2020 Annual Meeting Notice 07/27/2020
Fairway Villas Annual Meeting Notice 07/27/2020
Willow Ridge Lodge Annual Meeting Notice 07/24/2020
2020 Summer Marbella Newsletter ENG SPA 07/23/2020
Son Antem 2020 Notice of Election ENG SPA GER 07/20/2020
MVC Trust 2019 Audited Financial Statement 07/20/2020
Newport Coast BOD Meeting Minutes 07/12/2020
MC 2020 Summer GM Newsletter ENG CAS GER 07/10/2020
Custom House Summer Newsletter 07/09/2020
Pulse, San Francsico Annual Meeting Notice 07/09/2020
Aruba Ocean Club Annual Meeting Notice ENG SPA 07/06/2020
Aruba Ocean Club Summer Newsletter ENG SPA 07/06/2020
Aruba Surf Club Annual Meeting Notice 07/06/2020
Aruba Surf Club Summer Newsletter 07/06/2020
MountainSide BOD Meeting Minutes 07/06/2020
Timber Lodge BOD Meeting Minutes 07/02/2020
Sunset Pointe July BOD Letter 07/01/2020
Manor Club Audited Financials 2019 Mailing Package 06/28/2020
Timber Lodge 2020 Notice of Annual Meeting 06/25/2020
Newport Coast Volunteer Form Mailing Package 06/23/2020
Shadow Ridge 04.30.2020 BOD Minutes Mailing Package 06/22/2020
Canyon Villas 2020 Volunteer Form Mailing Package 06/22/2020
Harbour Lake 2020 Volunteer Form Package 06/19/2020
GRC Tahoe 04.21.2020 BOD Minutes Mailing Package 06/16/2020
Cypress Harbour 2020 Spring BOD Newsletter 06/12/2020
MVC Trust 2020 Opt In Notice 06/12/2020
Grand Chateau Audited Financials 2019 Mailing Package 06/11/2020
Summit Watch 2020 BOD Letter 06/11/2020
Grand Residence Club 2020 Volunteer Form Package 06/08/2020
Desert Springs II 2020 President’s Letter 06/05/2020
Desert Springs I 2020 President’s Letter 06/05/2020
Canyon Villas 2019 Audited Summary 06/04/2020
Ocean Pointe 2020 Volunteer Form Package 06/04/2020
Villas at Doral 2020 Volunteer Form Package 06/03/2020
Imperial Palms 2019 Audited Financial Statement 05/29/2020
Sabal Palms 2019 Audited Financial Statement 05/29/2020
Oceana Palms 2020 Spring Newsletter 05/29/2020
Aruba Surf Club 2020 Notice of Annual Meeting 5/26/2020
Aruba Ocean Club 2020 Notice of Annual Meeting ENG SPA 5/26/2020
Sabal Palms 2020 Volunteer Form Package 05/25/2020
Royal Palms 2020 Volunteer Form Package 05/22/2020
Imperial Palms 2020 Volunteer Form Package 05/21/2020
Newport Coast 2019 Audited Financial Statement 05/21/2020
Shadow Ridge 2020 Volunteer Form Package 05/18/2020
Cypress Harbour 2020 Volunteer Form Package 05/18/2020
Desert Springs I 2019 Audited Financial Statement 05/18/2020
Club Son Antem 2020 Spring Chairman's Letter ENG SPA GER 5/18/2020
Timber Lodge 2019 Audited Financial Statement 05/18/2020
Desert Springs II 2019 Audited Financial Statement 05/18/2020
Mountain Valley Lodge 2020 Volunteer Form Package 05/15/2020
BeachPlace Towers 2020 Volunteer Form Package 05/15/2020
Shadow Ridge 2019 Audited Financials Mailing Package 05/14/2020
Grande Vista 2020 Volunteer Form Package 05/13/2020
Summit Watch 2020 Volunteer Form Package 05/13/2020
Frenchman's Cove Spring 2020 BOD Newsletter 5/12/2020
SurfWatch 2020 Volunteer Form Package 05/12/2020
GRC Lake Tahoe 2019 Audited Financial Statements 05/11/2020
MountainSide 2019 Audited Financial Statements 05/11/2020
Summit Watch 2019 Audited Financial Statements 05/11/2020
Lakeshore Reserve 2020 Volunteer Form Package 05/11/2020
GRC 47 Park Street Chairman's Letter 5/08/2020
Douglas 2020 Volunteer Form Package 05/08/2020
Crystal Shores 2020 Volunteer Form Package 05/07/2020
Manor Club 2020 Volunteer Form Package 05/06/2020
Evergreen 2020 Annual Meeting Notice 05/04/2020
San Diego 2019 Audited Financial Statement 04/29/2020
Waikoloa 2019 Audited Financial Statement 04/29/2020
Ko Olina 2019 Audited Financial Statements ENG JPN 04/29/2020
Waiohai 2019 Audited Financial Statements 04/29/2020
Kauai Lagoons 2019 Audited Financial Statements 04/29/2020
Maui Ocean Club 2019 Audited Financial Statements 04/29/2020
Kauai Beach Club 2019 Audited Financial Statements 04/29/2020
Kauai Beach Club 2019 Audited Financial Statements 04/29/2020
Custom House 2020 Volunteer Form Package 04/29/2020
OceanWatch 2020 Volunteer Form Package 04/28/2020
Marriott's St. Kitt 2020 Volunteer Form Package 04/27/2020
Frenchman's Cove 2020 Volunteer Form Package 04/27/2020
Village d'lle de France 2020 Volunteer Form Package 04/27/2020
47 Parks Street 2020 Volunteer Form Package 04/24/2020
Kauai Beach Club 2020 Volunteer Form Package 04/22/2020
Waiohai 2020 Volunteer Form Package 04/21/2020
Ko Olina 2020 Volunteer Form Package 04/20/2020
Ko Olina 2020 Japanese Volunteer Form Package 04/20/2020
MountainSide 2020 Volunteer Form Package 04/20/2020
Maui 2020 Volunteer Form Package 04/17/2020
Grand Chateau 2020 Annual Meeting Notice 04/17/2020
Harbour Point 2020 Annual Meeting Notice 04/14/2020
Grande Ocean 2020 Annual Meeting Notice 04/10/2020
Desert Springs Villas II 2020 Annual Meeting Notice 04/10/2020
Desert Springs Villas 2020 Annual Meeting Notice 04/10/2020
Legends Edge 2020 Volunteer Form 04/09/2020
Willow Ridge 2020 Volunteer Form 04/09/2020
Marbella Beach Club Volunteer Form ENG SPA GER 03/30/2020
Phuket Beach Club Volunteer Form 03/30/2020
Fairway Villas Volunteer Form 03/30/2020
Club Son Antem 2020 March Newsletter ENG GER 03/27/2020
Heritage Club 2020 Annual Meeting Notice 03/27/2020
Timber Lodge 2020 Annual Meeting Notice 03/26/2020
St. Thomas COVID-19 BOD Letter 03/24/2020
Sunset Pointe 2020 Annual Meeting Notice 03/23/2020
Birch at Streamside 2020 AMN Non-Unit Agent 03/16/2020
Birch at Streamside 2020 AMN Unit Agent 03/16/2020
Grand Residence BOD Meeting Minutes 03/10/2020
Shadow Ridge 2020 Spring Newsletter 03/02/2020
Barony Beach Club 2020 Volunteer Form 02/24/2020
Aruba Surf Club Annual Meeting Notice 02/21/2020
Aruba Ocean Club Annual Meeting Notice ENG SPA 02/21/2020
Monarch 2020 Volunteer Form 02/11/2020
Club Son Antem 2020 Winter GM Newsletter ENG GER 02/03/2020
47 Park Street 2020 Winter Chairman's Newsletter 01/20/2020
Communication Sending Method Date Sent
Election Deadline Approaching 10/07/2019
The 2019 Hotel Reservation Service 12/14/2019
Campaign Sending Method Date Sent
Newport Coast BOD Meeting Minutes 12/31/2019
StreamSide at Vail Evergreen Volunteer Form ENG SPA 12/30/2019
Harbour Point Volunteer Form 12/23/2019
Aruba Ocean Club Holiday GM Newsletter 12/23/2019
Desert Springs Villas BOD Meeting Minutes 12/18/2019
Desert Springs Villas II BOD Meeting Minutes 12/17/2019
Asia Pacific Volunteer Form JAP SIMP CHN TRAD CHN 12/12/2019
Shadow Ridge BOD Meeting Minutes 12/12/2019
Timber Lodge BOD Meeting Minutes 12/12/2019
Grand Chateau 2020 Volunteer Form 12/16/2019
Playa Andaluza Special General Assembly Results ENG GER ITA SPA 12/11/2019
Fairway Villas December Newsletter 12/11/2019
Summit Watch BOD Meeting Minutes 12/10/2019
Mountainside BOD Meeting Minutes 12/09/2019
Oceana Palms Winter Newsletter 12/06/2019
StreamSide at Vail Birch Volunteer Form 12/09/2019
Sunset Pointe President's Letter and Volunteer Form 12/09/2019
Harbour Club Volunteer Form 12/05/2019
Marbella Beach Resort Chairman's Newsletter 11/27/2019
Cypress Harbour Fall Newsletter 11/27/2019
Frenchman's Cove Board of Directors Newsletter 11/26/2019
Frenchman's Cove Board of Directors Newsletter 11/26/2019
Timber Lodge Volunteer Form 11/25/2019
Aruba Ocean Club Volunteer Form - Revised 11/22/2019
Club Son Antem Autumn Newsletter Eng Ger 11/20/2019
Desert Springs Villas Volunteer Form 11/19/2019
Desert Springs Villas II Volunteer Form 11/19/2019
Harbour Lake Fall Newsletter 11/18/2019
Grande Ocean Newsletter and Volunteer Form 11/08/2019
Aruba Ocean Club Fall Newsletter Eng Spa 10/31/2019
Playa Andaluza Special General Assembly Notice Eng Spa Ger Ita 10/30/2019
Custom House October Newsletter 10/30/2019
Villas at Doral Budget Meeting Notice Eng Spa 10/30/2019
Ocean Pointe Budget Meeting Notice 10/28/2019
Custom House Budget Meeting Notice 10/23/2019
Oceana Palms Budget Meeting Notice 10/22/2019
BeachPlace Towers Budget Meeting Notice Eng Spa 10/21/2019
Birch at Streamside Unit Agent Volunteer Form 10/21/2019
Sabal Palms Budget Meeting Notice 10/17/2019
Waiohai Follow-up to Annual Meeting Notice 10/17/2019
Waikoloa Annual Meeting Notice 10/16/2019
Newport Coast Villas Annual Meeting Notice 10/11/2019
Royal Palms Budget Meeting 10/11/2019
Imperial Palm Villas Budget Meeting 10/11/2019
Grand Residence Club 47 Park Street Meeting Notice Post Mailer 10/10/2019
Playa Andaluza 2019 Fall Chairman's Letter 10/08/2019
Ocean Pointe Annual Meeting Notice 10/08/2019
Willow Ridge Lodge Budget Ratification 10/04/2019
Villas at Doral Annual Meeting Notice Eng Spa 10/04/2019
Grande Vista Budget Meeting Notice Eng Spa 10/04/2019
Canyon Villas Annual Meeting Notice 10/03/2019
Oceana Palms Annual Meeting Notice 10/02/2019
Lakeshore Reserve Budget Meeting Notice 10/01/2019
Summit Watch Budget Meeting Notice 09/27/2019
Barony Beach Club Annual Meeting Notice 09/26/2019
Harbour Lake Budget Meeting Notice 09/26/2019
MountainSide Budget Meeting Notice 09/25/2019
San Diego Annual Meeting Notice 09/25/2019
Cypress Harbour Annual and Budget Meeting Notice Eng Spa 09/23/2019
Monarch Annual and Budget Meeting Notice 09/23/2019
Heritage Club Volunteer Form 09/20/2019
Mountain Valley Lodge Annual Meeting Notice 09/20/2019
Imperial Palms and Vacation Way Annual Meeting Notice 09/19/2019
Royal Palms and Vacation Way Annual Meeting Notice 09/19/2019
Sabal Palms Annual Meeting Notice 09/19/2019
Kauai Beach Club Correction to Annual Meeting Notice 09/19/2019
Waiohai Beach Club Correction to Annual Meeting Notice 09/18/2019
Waiohai Beach Club General Manager Letter 09/18/2019
Crystal Shores Budget Meeting Notice 09/18/2019
BeachPlace Towers Annual Meeting Notice Eng Spa 09/18/2019
Legends Edge Budget Meeting Notice 09/16/2019
Marbella Beach Resort Election Notice Post Mailer Eng Spa 09/16/2019
Grand Residence Club Lake Tahoe Meeting Minutes 09/16/2019
Shadow Ridge Annual Meeting Notice 09/13/2019
Grand Residence Club Lake Tahoe Annual Meeting Notice 09/12/2019
Crystal Shores Corrected Annual Meeting Notice 09/12/2019
Grande Vista Annual Meeting Notice Eng Spa 09/10/2019
Lakeshore Reserve Annual Meeting Notice 09/10/2019
Harbour Club Annual Meeting Notice 09/10/2019
SurfWatch Annual Meeting Notice 09/09/2019
Waiohai Beach Club Annual Meeting Notice 09/09/2019
Custom House Annual Meeting Notice 09/06/2019
Desert Springs Villas II Board Meeting Minutes 09/06/2019
Harbour Lake Annual Meeting Notice 09/05/2019
Maui Ocean Club Annual Meeting Notice 09/05/2019
Ko Olina Beach Club Annual Meeting Notice Eng Jap 09/04/2019
MVC Trust Notice of Budget Meeting 09/03/2019
Canyon Villas 2019 Newsletter 08/30/2019
Kauai Lagoons Kalanipu'u Annual Meeting Notice 08/30/2019
Crystal Shores Annual Meeting Notice 08/28/2019
GRC 47 Park Street 2019 Summer Chairman's Letter 08/27/2019
OceanWatch Annual Meeting Notice 08/27/2019
Willow Ridge Lodge Budget Meeting Notice 08/26/2019
Kauai Beach Club Annual Meeting Notice 08/26/2019
Douglas at Streamside Annual Meeting Notice 08/23/2019
Village d'Ile-de France Notice of Election 08/20/2019
Kauai Lagoons Kalanipu'u Condo Annual Meeting Notice 08/19/2019
Marbella Beach Resort Annual Meeting Notice Eng Spa Ger 08/14/2019
Frenchman's Cove Annual Meeting Notice 08/14/2019
Kauai Beach Club Annual Meeting Notice 08/12/2019
MountainSide Annual Meeting Notice 08/12/2019
Marbella Beach Resort Annual Meeting Notice Pre-Mailer Eng Spa 08/08/2019
Summit Watch Annual Meeting Notice 08/08/2019
BeachPlace Towers Summer Newsletter 08/06/2019
Aruba Surf Club Summer Newsletter 08/05/2019
St. Kitts Annual Meeting Notice 08/02/2019
Legends Edge Annual Meeting Notice 08/02/2019
Manor Club Annual Meeting Notice 07/29/2019
Playa Andaluza Notice of 2019 Election and Open Forum Eng Spa 07/26/2019
Club Son Annual Election Notice Eng Ger 07/22/2019
Phuket Beach Club Annual Meeting Notice 07/22/2019
Desert Springs Villas Meeting Minutes and President's Letter 07/16/2019
Desert Springs Villas II Meeting Minutes and President's Letter 07/16/2019
Aruba Ocean Club Summer Newsletter Eng Spa 07/12/2019
Club Son Antem Summer Newsletter Eng Ger 07/12/2019
Sunset Pointe Board Newsletter 07/03/2019
Manor Club at Ford's Colony 2018 Audited Financial Report 06/28/2019
Newport Coast Villas Volunteer Form 06/25/2019
Newport Coast Villas Board of Director Meeting Minutes 06/24/2019
Harbour Lake Spring Newsletter and Volunteer Form 06/18/2019
Birch at Streamside Amendment to Bylaws 06/17/2019
Marriott's Club Son Antem Advisory Board 2019 Summer Newsletter Eng Ger 06/14/2019
Shadow Ridge Board of Directors Meeting Minutes 06/14/2019
Summit Watch Board of Directors Meeting Minutes 06/04/2019
GRCLT Board of Directors Meeting Minutes 06/04/2019
GRCLT 2019 Volunteer Form 05/31/2019
Imperial Palms 2018 Audited Financial Report 05/30/2019
Sabal Palms 2018 Audited Financial Report 05/30/2019
MVC Trust 2018 Audited Financial Report 05/30/2019
Crystal Shores Spring 2019 Newsletter 05/29/2019
Villas at Doral 2019 Volunteer Form 05/28/2019
Oceana Palms 2019 Newsletter and Volunteer Form 05/24/2019
Custom House 2019 Newsletter and Volunteer Form 05/23/2019
Imperial Palms 2019 Volunteer Form 05/21/2019
Royal Palms 2019 Volunteer Form 05/21/2019
Sabal Palms 2019 Volunteer Form 05/21/2019
Cypress Harbour 2019 Volunteer Form 05/20/2019
BeachPlace Towers 2019 Volunteer Form 05/17/2019
Mountain Valley Lodge 2019 Volunteer Form 05/17/2019
Ocean Pointe 2019 Newsletter and Volunteer Forms 05/14/2019
Grande Vista 2019 Volunteer Form 05/13/2019
Shadow Ridge 2019 Volunteer Form 05/13/2019
Cypress Harbour Spring Newsletter 05/13/2019
Summit Watch 2019 Volunteer Form 05/08/2019
Streamside at Douglas 2019 Volunteer Form 05/07/2019
Lakeshore Reserve Volunteer Form 05/06/2019
Ocean Watch Spring Newsletter and Volunteer Form 05/06/2019
SurfWatch 2019 Volunteer Form 05/06/2019
Aruba Surf Club Limited Proxy 05/03/2019
47 Park Street 2019 Volunteer Form 05/03/2019
Crystal Shores 2019 Volunteer Vorm 05/03/2019
Aruba Surf Club Newsletter 05/03/2019
Kauai Beach Club 2018 Audit Financial Report 04/30/2019
Waikoloa Beach Marriott Resort 2018 Audit Financial Report 04/30/2019
Maui Ocean Club 2018 Audit Financial Report and Participation Rules 04/30/2019
Grand Residence Club Lake Tahoe 2018 Audit Financial Report 04/30/2019
Grand Chateau 2018 Audit Financial Report 04/30/2019
Mountain Valley Lodge 2018 Audit Financial Report 04/30/2019
Canyon Villas 2018 Audit Financial Report 04/30/2019
Village d'Ile-de France 2019 Resort Report and Volunteer Form 04/30/2019
Kauai Lagoons 2018 Audit Financial Summary 04/30/2019
Kauai Lagoons 2018 Audit Financial Report and Owner Participation Rules 04/30/2019
Summit Watch 2018 Audit Financial Report 04/30/2019
Ko Olina Beach Club 2018 Audit Financial Report Eng Jap 04/30/2019
Shadow Ridge 2018 Audit Financial Report 04/30/2019
Desert Springs Villas II 2018 Audit Financial Report 04/30/2019
Desert Springs Villas 2018 Audit Financial Report 04/30/2019
Kauai Beach Club 2018 Audit Financial Report 04/30/2019
Waiohai 2018 Audit Summary 04/30/2019
Waiohai 2018 Audited Financial Report 04/30/2019
MountainSide 2018 Audited Financial Report 04/30/2019
Timber Lodge 2018 Audited Financial Report 04/30/2019
Marriott Vacation Club Pulse, San Diego 2018 Audited Financial Report 04/20/2019
Playa Andaluza Volunteer Form Eng Spa 04/22/2019
Maui Ocean Club 2019 Spring Newsletter and Volunteer Form 04/19/2019
Grand Chateau 2019 Annual Meeting Notice 04/19/2019
Frenchman's Cove 2019 Spring Newsletter 04/18/2019
Kauai Beach Club 2019 Spring Newsletter and Volunteer Form 04/17/2019
MountainSide 2019 Spring Newsletter and Volunteer Form 04/15/2019
Frenchman's Cove 2019 Volunteer Form 04/15/2019
Ko Olina Beach Club 2019 Spring Newsletter and Volunteer Form Eng Jap 04/15/2019
Desert Springs Villas 2019 Annual Meeting Notice 04/12/2019
Desert Springs Villas II 2019 Annual Meeting Notice 04/12/2019
Willow Ridge 2019 Volunteer Form 04/12/2019
Manor Club at Ford's Colony 2019 Volunteer Form 04/11/2019
Aruba Surf Club 2019 Annual Meeting Reminder 04/09/2019
Fairway Villas 2019 Volunteer Form and Spring Newsletter 04/08/2019
Aruba Ocean Club 2019 Annual Meeting Notice 04/05/2019
St. Kitts 2019 Volunteer Form and Newsletter 04/05/2019
Harbour Point 2019 Annual Meeting Notice 04/04/2019
Marbella Beach Resort 2019 Volunteer Form Eng Spa Ger 04/01/2019
Club Son Antem 2019 Annual Meeting Notice 04/01/2019
Sunset Pointe 2019 Annual Meeting Notice 04/01/2019
Grande Ocean 2019 Annual Meeting Notice 03/29/2019
Heritage Club 2019 Annual Meeting Notice 03/29/2019
Birch at StreamSide Corrected 2019 Annual Meeting Notice 03/29/2019
Phuket Beach Club Volunteer Form 03/25/2019
Birch at StreamSide 2019 Annual Meeting Notice 03/19/2019
Douglas at StreamSide Amendment Mailing 03/11/2019
Timber Lodge 2019 Annual Meeting Notice 03/07/2019
Summit Watch Opt-In Mailing 03/05/2019
Annual Meeting Notice for MVC Trust Owners 03/05/2019
Grand Residence Club Lake Tahoe Board of Directors Meeting Minutes 2/26/2019
Shadow Ridge February Newsletter 2/25/2019
Barony Beach Newsletter and Volunteer Form 2/25/2019
Club Son Antem 2019 Winter General Manager Newlsetter 2/22/2019
Aruba Surf Club Annual Meeting Notice 2/22/2019
Aruba Ocean Club Annual Meeting Notice Eng Spa 2/12/2019
Custom House January Newsletter 2/6/2019
Monarch Board of Directors Volunteer Form 2/5/2019
Marbella Beach Resort Local Owner Letter Eng Spa Ger 2/4/2019
Playa Andaluza Local Owners Letter Eng Spa 2/4/2019
Playa Andaluza 2019 Winter Newsletter 1/28/2019
47 Park Street 2019 Winter Chairman's Letter 1/25/2019
Birch at StreamSide Board of Directors Volunteer Form 1/24/2019
Maui Ocean Club Winter Newsletter 1/18/2019
Phuket Beach Club Winter Resort Report and Chairman's Letter 1/18/2019
Aruba Ocean Club Winter Newsletter Eng Spa 1/18/2019
Harbour Point Volunteer Form 1/11/2019
Summit Watch Board Meeting Minutes 1/4/2019
Campaign Sending Method Date Sent
FW New Years Eve 12/17/2018
Trade For Points Deadline ENG JPN 12/11/2018
Pool Refurbishment 12/06/2018
Thanksgiving Information 11/15/2018
2019 Plus Points Promotion Reminder 11/15/2018
Maintenance Fee Invoice 11/3/2018
Pre-order Thanksgiving Dinner Timber Lodge GRC, Lake Tahoe 11/01/2018
Special Owner Offer - 100,000 Marriott Rewards Points 11/01/2018
Your Upcoming Stay 10/05/2018
Renovation Notice 10/02/2018
Hurricane Florence Update: Marriott’s OceanWatch Villas at Grande Dunes 09/28/2018
Create More Memories with a 25% Discount 09/13/2018
Special Owner Offer - 60,000 Marriott Rewards Points 9/07/2018
Special Owner Offer - 90,000 Marriott Rewards Points 9/07/2018
Granada Exclusive Tour 08/22/2018
Fire and Life Safety Audit 08/22/2018
Time is running out to Elect for Vacation Club Points 08/21/2018
A Weather Update Regarding Your Upcoming Reservation at [ResortName] KA KN KO
MH/MU WI WK
08/22/2018
A Weather Update Regarding Your Upcoming Reservation ENG JPN 08/21/2018
Announcing the First Owner Cruise to Cuba! 08/16/2018
Time is running out to Elect for Vacation Club Points 08/16/2018
APP-iness Awaits — Download the New Marriott Vacation Club App HO CY 07/16/2018
(ongoing)
3rd Qtr Maintenance Fee Statement Delay - Kalanipu'u 07/24/2018
3rd Qtr Maintenance Fee Statement Delay - GRC 07/24/2018
3rd Qtr Maintenance Fee Statement Delay - Birch and Douglas 07/24/2018
Mexico Owner Cruise Invite 07/13/2018
KA 2018 Summer Newsletter 07/05/2018
An Update Regarding Your Upcoming Stay at Marriott’s Legends Edge at Bay Point 05/25/2018
Beyond Amazing: Three Reasons Why You’re Going to Love an Owner Cruise 05/17/2018
The Alhambra Tour 05/15/2018
Volcanic Activity Around Marriott’s Waikoloa Ocean Club Eng Jpn 05/09/2018
See Where Your Week(s) Can Take You Version 1 Version 2 05/02/2018
Great American Beach Bash 05/01/2018
U.S. Virgin Islands Property Taxes 04/26/2018
Mother’s Day High Tea Party 04/24/2018
Action Required: Your Marriott Vacation Club Destinations Membership Eng Spa Por 04/24/2018
Renovation notice 04/17/2018
Fort Lauderdale Air Show 04/12/2018
Travel the World on a guided tour designed exclusively for Marriott Vacation Club® Owners 04/11/2018
Shadow Ridge Easter Basket Delivery 03/22/2018
Owner Resort Credit Notice Domestic | Spain 03/22/2018
Refurbishment Notice 03/16/2018
Pool and Lobby Renovation 2018 03/15/2018
Your upcoming reservation at Marriott’s Frenchman’s Cove 03/07/2018
Your Itinerary for the Marriott Vacation Club Owner Cruise 03/07/2018
New Experiences to Relish this Spring in Orlando are revealed by locals 02/27/2018
Information Regarding Your Upcoming Arrival! 02/20/2018
Important Information regarding your 1099-S Tax form from Marriott Resorts Title Company 02/14/2018
St. Thomas recovery updates – 7th edition 02/14/2018
Your Itinerary for the Marriott Vacation Club Owner Cruise 02/12/2018
Royal Palms Construction 02/12/2018
Imperial Palms Construction 02/12/2018
Fire Life Safety Testing 02/05/2018
Alhambra Tour 02/05/2018
☀️ New Exclusive Events: Napa Valley, Historic Charleston, and more! 01/26/2018
🕐 Time is running out – Hurry and book these new Exclusive Events! 01/26/2018
Valentine’s Day Dinner 01/26/2018
Marriott's Phuket Beach Club Winter 2018 Resort Report and Chairman’s Letter 01/25/2018
Important information for all Owners at Marriott Vacation Club Spanish properties Eng Cas Ita
Arb Ger Fre
01/24/2018
Maintenance Fees 2018 Reminder Eng Spa Ita
Ger Fre Phuket
01/24/2018
Opportunity to Serve on the Birch at StreamSide Condominium Association Board of Directors 01/23/2018
Marriott Vacation Club's All-New Vacation Ownership Escape; Now Open on the Island of Bali 01/19/2018
Your upcoming reservation at Marriott’s Frenchman’s Cove 01/19/2018
St. Thomas recovery updates – 6th edition 01/18/2018
Enhancement Project 01/12/2018
Construction Alert 01/04/2018
Campaign Sending Method Date Sent
Shadow Ridge Board Meeting Minutes and Annual Disclosures 12/31/2018
Cypress Harbour Winter 2018-2019 Newsletter 12/26/2018
BeachPlace Towers Newsletter 12/18/2018
Sunset Pointe Board Newsletter and Volunteer Form 12/17/2018
Grand Chateau Volunteer Form 12/17/2018
Harbour Point Volunteer Form 12/10/2018
Grand Residence Club, Lake Tahoe Meeting Minutes and Annual Disclosures 12/6/2018
Desert Spring Villas II Board Meeting Minutes and Annual Disclosures 12/5/2018
Frenchman's Cove December 2018 Newsletter 12/4/2018
Birch at Streamside President's Letter 12/4/2018
Fairway Villas Special Meeting Notice 12/3/2018
Newport Coast Board Meeting Minutes and Annual Disclosures 11/30/2018
Harbour Club Board of Directors Volunteer Form 11/29/2018
Desert Springs Villas Board Meeting Minutes and Annual Disclosures 11/28/2018
Club Son Antem Fall Newsletter Eng Ger 11/27/2018
Frenchman's Cove Owner Survey Follow Up 11/27/2018
Timber Lodge Board Meeting Minutes and Annual Disclosures 11/21/2018
OceanWatch Villas Third Amendment to Second Amended and Restated Rules and Regulations 11/20/2018
MountainSide Board of Director Meeting Minutes 11/15/2018
Timber Lodge Board of Directors Volunteer Form 11/9/2018
Harbour Lake Fall 2018 Newsletter 11/9/2018
Aruba Ocean Club Board of Directors Volunteer Form 11/1/2018
Aruba Surf Club Board of Directors Volunteer Form 11/1/2018
Legends Edge Notice of Budget Meeting 2 11/1/2018
Oceana Palms Budget Meeting Notice 10/31/2018
Ocean Pointe Finance Committee and Board Budget Meeting Notice 10/29/2018
Frenchman's Cove Owner Survey 10/26/2018
Grande Ocean Newsletter and Volunteer Form 10/26/2018
Highland P.U.D. Association Rules and Regulations 10/26/2018
Highland P.U.D. Association Rules and Regulations 10/25/2018
Highland P.U.D. Association Rules and Regulations 10/25/2018
Custom House Budget Meeting Notice 10/24/2018
Custom House October Board of Directors Newsletter 10/23/2018
Birch at Streamside Unit Agent Volunteer Form 10/22/2018
Sabal Palms Budget Meeting Notice 10/18/2018
BeachPlace Towers Budget Meeting Notice Eng Spa 10/18/2018
Summit Watch Budget Meeting Notice 10/17/2018
Royal Palms Budget Meeting Notice 10/15/2018
Imperial Palm Villas Budget Meeting Notice 10/15/2018
Newport Coast Annual Meeting Notice 10/12/2018
Oceana Palms Annual Meeting Notice 10/11/2018
Villas at Doral Budget Meeting Notice Eng Spa 10/9/2018
Canyon Villas Annual Meeting Notice 10/8/2018
Waikoloa Ocean Club Revised Annual Meeting Notice 10/8/2018
Grande Vista Budget Meeting Notice Eng Spa 10/5/2018
Willow Ridge Lodge Budget Ratification Meeting 10/5/2018
Newport Coast Villas Board of Directors Meeting Minutes 10/4/2018
Fairway Villas Volunteer Form 10/4/2018
Lakeshore Reserve Budget Meeting Notice 10/1/2018
Desert Springs Villas Board of Directors Meeting Minutes 9/28/2018
Mountain Valley Lodge Corrected Annual Meeting Notice 9/27/2018
Mountain Valley Lodge General Manager Email for Corrected Annual Meeting Notice 9/26/2018
MountainSide Budget Meeting Notice 9/26/2018
Cypress Harbour Annual and Budget Meeting Notice Eng Spa 9/26/2018
Marriott Vacation Club Pulse, San Diego Annual Meeting Notice 9/25/2018
Waikoloa Ocean Club Annual Meeting Notice 9/25/2018
Monarch Annual and Budget Meeting Notice 9/24/2018
Sabal Palms Annual Meeting Notice 9/24/2018
Heritage Club Board of Directors Volunteer Form 9/21/2018
Mountain Valley Lodge Annual Meeting Notice 9/21/2018
Imperial Palms Annual Meeting Notice 9/20/2018
Royal Palms Annual Meeting Notice 9/20/2018
Villas at Doral Annual Meeting Notice Eng Spa 9/20/2018
Crystal Shores Budget Meeting Notice 9/19/2018
BeachPlace Towers Annual Meeting Notice Eng Spa 9/19/2018
Marbella Beach Resort Election Notice Reminder Eng Spa 9/17/2018
Waiohai Beach Club Corrected Annual Meeting Notice 9/14/2018
Barony Beach Annual Meeting Notice 9/13/2018
Evergreen at Streamside Budget Meeting Notice 9/13/2018
Marriott Grand Residence Club at Lake Tahoe Annual Meeting Notice 9/12/2018
Harbour Club Annual Meeting Notice 9/11/2018
47 Park Street - Grand Residences by Marriott Notice of Election 9/11/2018
Grande Vista Annual Meeting Notice Eng Spa 9/11/2018
SurfWatch Annual Meeting Notice 9/10/2018
Harbour Lake Annual Meeting Notice 9/7/2018
Waiohai VOA Annual Meeting Notice 9/7/2018
Custom House Annual Meeting Notice 9/7/2018
Lakeshore Reserve Annual Meeting Notice 9/5/2018
Ko Olina Beach Club Annual Meeting Notice Eng Jap 9/5/2018
Shadow Ridge Board of Directors Meeting Minutes 9/4/2018
Summit Watch Annual Meeting Notice 9/3/2018
Kauai Lagoons-Kalanipu'u Annual Meeting Notice 8/31/2018
Maui Ocean Club Annual Meeting Notice 8/30/2018
Club Son Antem Summer General Manager and Advisory Board of Directors Newsletters Eng Ger 8/30/2018
Crystal Shores Annual Meeting Notice 8/29/2018
MVC Trust Owners Board Budget Meeting Notice 8/29/2018
Willow Ridge Lodge Budget Meeting Notice 8/27/2018
Kauai Beach Club Annual Meeting Notice 8/27/2018
Waiohai Beach Club AOAO Annual Meeting Notice 8/27/2018
Douglas at Streamside Annual Meeting Notice 8/24/2018
OceanWatch Annual Meeting Notice 8/20/2018
Manor Club Annual Meeting Notice 8/20/2018
Maui Ocean Club AOAO Annual Meeting 8/17/2018
Marbella Beach Resort Notice of Election Eng Spa Ger 8/16/2018
Kauai Beach Club Notice of Annual Meeting 8/13/2018
MountainSide Annual Meeting Notice 8/13/2018
Playa Andaluza Notice of Open Forum Eng Spa 8/10/2018
Frenchman's Cove Annual Meeting Notice 8/7/2018
Legend's Edge Annual Meeting Notice 8/6/2018
Marbella Beach Resort Annual Meeting Notice Pre-Mailer Eng Spa 8/6/2018
St. Kitts Annual Meeting Notice 8/3/2018
Aruba Surf Club Summer Newsletter 7/31/2018
Willow Ridge Lodge Annual Meeting Notice 7/30/2018
Grand Chateau Notice of Annual Meeting Minutes 7/30/2018
Phuket Beach Club Notice of Annual General Meeting 7/23/2018
Fairway Villas Notice of Annual Meeting 7/23/2018
Sunset Pointe Board of Directors Newsletter 7/23/2018
Custom House July Board of Directors Newsletter 7/20/2018
Shadow Ridge California 4041 Package 7/16/2018
Desert Springs Villas California 4041 Package 7/13/2018
Desert Springs Villas II California 4041 Package 7/13/2018
Grand Residence Club, Lake Tahoe California 4041 Package 7/12/2018
Timber Lodge Villas California 4041 Package 7/12/2018
Newport Coast Villas California 4041 Package 7/12/2018
Crystal Shores Summer Newsletter 7/9/2018
Desert Springs Villas President's Letter and Meeting Minutes 7/9/2018
Desert Springs Villas II President's Letter and Meeting Minutes 7/6/2018
Aruba Ocean Club Summer Newsletter Eng Spa 6/27/2018
Harbour Lake Corrected Volunteer Form Link 6/20/2018
Newport Coast Villas Board of Directors Meeting Minutes 6/19/2018
MVC Pulse, San Diego Audited Financial Report 6/18/2018
Cypress Harbour Spring Newsletter 6/13/2018
MountainSide Board of Directors Meeting Minutes 6/13/2018
Grand Residence Club Lake Tahoe Meeting Minutes 6/13/2018
Canyon Villas Volunteer Form 6/11/2018
Sabal Palms Audited Financials 6/7/2018
Harbour Lake Spring Newsletter and Volunteer Form 6/6/2018
Oceana Palms Volunteer Form 6/4/2018
Ocean Pointe Newsletter and Volunteer Form 6/1/2018
MVC Trust Owners Association Audited Financials 5/30/2018
Imperial Palm Villas Audited Financials 5/30/2018
BeachPlace Towers Revised Volunteer Form and Spring Newsletter 5/30/2018
Summit Watch Volunteer Form 5/29/2018
Marriott's Grande Residence Club, Lake Tahoe Volunteer Form 5/29/2018
Waikoloa Beach Marriott Audited Financial Report 5/25/2018
Playa Andaluza Spring Newsletter 5/24/2018
Custom House Volunteer Form 5/24/2018
Villas at Doral Volunteer Form 5/23/2018
BeachPlace Towers Volunteer Form 5/23/2018
Imperial Palms Volunteer Form 5/22/2018
Royal Palms Volunteer Form 5/22/2018
Sabal Palms Volunteer Form 5/22/2018
Cypress Harbour Volunteer Form 5/21/2018
Summit Watch Board Meeting Minutes 5/21/2018
Mountain Valley Lodge Volunteer Form 5/15/2018
Shadow Ridge Volunteer Form 5/14/2018
Streamside at Vail, Douglas Volunteer Form 5/8/2018
Evergreen at Streamside 2018 Annual Meeting Notice Eng Spa 5/3/2018
Crystal Shores Volunteer Form 5/1/2018
Lakeshore Reserve Volunteer Form 5/1/2018
Waiohai Beach Club Spring Newsletter and Volunteer Form 4/30/2018
Timber Lodge Audited Financial Summaries 4/30/2018
Kauai Beach Club Audited Financial Summaries 4/30/2018
Maui Ocean Club Audited Financial Summaries 4/30/2018
Waiohai Beach Club Audited Financial Summaries 4/30/2018
Shadow Ridge Audited Financial Summaries 4/30/2018
Ko Olina Beach Club Audited Financial Summaries Eng Jap 4/30/2018
Manor Club Audited Financial Summaries 4/30/2018
Desert Springs Villas Audited Financial Summaries 4/30/2018
Desert Springs Villas II Audited Financial Summaries 4/30/2018
Grand Chateau Audited Financial Summaries 4/30/2018
MountainSide Audited Financial Summaries 4/30/2018
Canyon Villas Audited Financial Summaries 4/30/2018
Summit Watch Audited Financial Summaries 4/30/2018
Grand Residence Club Lake Tahoe Audited Financial Summaries 4/30/2018
Newport Coast Audited Financial Summaries 4/30/2018
Aruba Surf Club Spring Newsletter Resend 4/27/2018
Aruba Surf Club Invalid Proxy Notification 4/27/2018
OceanWatch Spring Newsletter, Day Pass Policy and Volunteer Form 4/23/2018
Maui Ocean Club Spring Newsletter and Volunteer Form 4/23/2018
Marriott's Kauai Lagoons Volunteer Form 4/23/2018
Kalanipu'u Volunteer Form 4/23/2018
MountainSide Board of Director Meeting Minutes 4/20/2018
Aruba Surf Club Spring Newsletter 4/19/2018
Kauai Beach Club Volunteer Form 4/18/2018
Legends Edge Volunteer Form 4/16/2018
MountainSide Volunteer Form 4/16/2018
Ko Olina Beach Club Newsletter and Volunteer Form Eng Jap 4/16/2018
47 Park Street Volunteer Form 4/16/2018
Desert Springs Villas II Annual Meeting Notice 4/13/2018
Desert Springs Villas Annual Meeting Notice 4/13/2018
Frenchman's Cove Volunteer Form 4/13/2018
Grand Chateau Annual Meeting Notice 4/13/2018
Marbella Beach Resort Volunteer Form Eng Spa Ger 4/13/2017
Willow Ridge Volunteer Form 4/13/2018
Custom House Board Newsletter 4/13/2018
Village d'Ile-de France Resort Report 4/13/2018
Aruba Ocean Club Annual Meeting Reminder 4/11/2018
St. Kitts Volunteer Form 4/6/2018
Harbour Point Annual Meeting Notice 4/5/2018
Aruba Surf Club Annual Meeting Notice 4/5/2018
StreamSide at Vail Birch Annual Meeting Notice 4/2/2018
StreamSide at Vail Birch Annual Meeting Notice 4/2/2018
Sunset Pointe Annual Meeting Notice 4/2/2018
Grande Ocean Annual Meeting Notice 3/30/2018
Club Son Antem Volunteer Form Package 3/27/2018
Heritage Club Annual Meeting Notice 3/26/2018
Fairway Villas Spring Newsletter and Volunteer Form 3/26/2018
MVC Trust Owners Association Annual Meeting Notice 3/5/2018
Aruba Ocean Club Annual Meeting Notice Eng Spa 3/1/2018
Aruba Surf Club 2018 Notice of Annual Meeting 2/23/2018
Shadow Ridge 2018 Newsletter 2/21/2018
Barony Beach Club Winter Newsletter and Volunteer Form 2/12/2018
Monarch at Sea Pines Volunteer Form 2/6/2018
Harbour Point Volunteer Form Reminder 1/5/2018

Delivery Method

Email
Print/Mail
SMS/Text

Additional Languages

ENG - English
CAS - Castilian
CHN - Chinese
FRE - French
GER - German
ITA - Italian
JPN - Japanese
KOR - Korean
POR - Portugese
SPA - Latin America Spanish
Back to Top