ILX RESORTS INC
DEF 14A, 1998-04-29
REAL ESTATE DEALERS (FOR THEIR OWN ACCOUNT)
Previous: ARCO CHEMICAL CO, 10-Q, 1998-04-29
Next: LONGHORN INC, 10-Q, 1998-04-29



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

Check the appropriate box:

[ ] Preliminary Proxy Statement
[ ] Confidential,  for  Use  of  the  Commission  Only  (as  permitted  by  Rule
    14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                            ILX RESORTS INCORPORATED
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

1) Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------

2) Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------

3) Per unit price or other underlying value of transaction  computed pursuant to
   Exchange  Act Rule 0-11  (set  forth the  amount on which the  filing  fee is
   calculated and state how it was determined):

- --------------------------------------------------------------------------------

4) Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------

5) Total fee paid:

- --------------------------------------------------------------------------------

[ ] Fee paid previously with preliminary materials.

[ ] Check box if any part of the fee is offset as provided by Exchange  Act Rule
    0-11(a)(2)  and  identify the filing for which the  offsetting  fee was paid
    previously.  Identify the previous filing by registration  statement number,
    or the form or schedule and the date of its filing.

    1) Amount previously paid:

    ----------------------------------------------------------------------------

    2) Form, Schedule or Registration No.
 
    ----------------------------------------------------------------------------

    3) Filing party:

    ----------------------------------------------------------------------------

    4) Date filed:

    ----------------------------------------------------------------------------
<PAGE>
                            ILX RESORTS INCORPORATED


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


                           TO BE HELD ON JUNE 22, 1998






To the Shareholders of ILX Resorts Incorporated:

         Notice is hereby given that the 1998 Annual Meeting of  Shareholders of
ILX Resorts Incorporated,  an Arizona corporation (the "Company"),  will be held
at the Varsity Clubs of America Hotel, at 3855 East Speedway Boulevard,  Tucson,
Arizona  85716 on the 22nd day of June,  1998 at  11:00  a.m.,  local  time,  to
consider and act upon the following proposals:

         (a)      To elect six (6)  directors  to serve  until  the next  annual
                  meeting  of  shareholders  of  the  Company,  or  until  their
                  successors are duly elected and qualified.

         (b)      To transact  such other  business as may properly  come before
                  the meeting or any adjournment thereof.

         The  foregoing  matters are more fully  explained  in the  accompanying
Proxy  Statement  which is hereby  made a part of this  notice.  All  holders of
record of Common Stock at the close of business on May 13, 1998 will be entitled
to vote at the meeting.

         All shareholders are cordially invited to attend the meeting in person.
You are urged to sign,  date and otherwise  complete the enclosed proxy card and
return it promptly in the  enclosed  envelope  whether or not you plan to attend
the meeting. If you attend the meeting,  you may vote your shares in person even
if you have signed and returned your proxy card.


                             By order of the Board of Directors,



                             Stephanie D. Castronova
                             Secretary


Phoenix, Arizona
April 24, 1998
<PAGE>
                            ILX RESORTS INCORPORATED

                      2111 East Highland Avenue, Suite 210
                             Phoenix, Arizona 85016

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on June 22, 1998

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of  Directors  of ILX Resorts  Incorporated,  an Arizona
corporation  (the  "Company"),  for use at the Company's  1998 Annual Meeting of
Shareholders (the "Meeting"),  to be held on June 22, 1998, at 11:00 a.m., local
time, and at any and all  adjournments  and  postponements  of the Meeting.  The
Meeting will be held at the Varsity Clubs of America Hotel at 3855 East Speedway
Boulevard, Tucson, Arizona 85716. This Proxy Statement and the accompanying form
of proxy (the "Proxy") will be first mailed to  shareholders on or about May 20,
1998.

         Only holders of record of the  Company's no par value common stock (the
"Common Stock") at the close of business on May 13, 1998 (the "Record Date") are
entitled to vote at the Meeting. The Proxy is enclosed for use at the Meeting if
you are unable to attend in person.  The persons  named  therein as proxies were
selected by the Board of Directors of the Company. The Proxy is solicited by the
Board of Directors of the Company.  If a Proxy in the accompanying  form is duly
executed  and  returned,   it  will  be  voted  as  specified  therein.   If  no
specification is made, it will be voted in accordance with  recommendations made
by the Board of Directors.  The Proxy may, nevertheless,  be revoked at any time
prior to exercise by delivering written notice of revocation to the Secretary of
the Company or by attending the meeting and voting in person.

         The cost of  preparing,  assembling  and  mailing  the Notice of Annual
Meeting,  Proxy  Statement  and the Proxy and the cost of  further  solicitation
hereinafter  referred to is to be borne by the Company  and is  estimated  to be
nominal.  In addition to the use of the mails,  it may be  necessary  to conduct
some  solicitation  by  telephone,  telegraph  or personal  interview.  Any such
solicitation  will be done by the directors,  officers and regular  employees of
the Company;  and, in addition,  banks,  brokerage houses and other  custodians,
nominees or fiduciaries will be requested to forward proxy soliciting  materials
to their  principals  to obtain  authorization  for the  execution of proxies on
their  behalf.  The  Company  will not pay such  persons  any  compensation  for
soliciting proxies, but such persons will be reimbursed by the Company for their
out-of-pocket expenses incurred in connection therewith.

                                     VOTING

         At the close of business on April 16, 1998,  the Company had issued and
outstanding  4,035,402 shares of Common Stock,  each share being entitled to one
vote. No other voting class of stock was then or is now outstanding.

         The holders of the majority of the shares of the Company's Common Stock
outstanding on the Record Date and entitled to be voted at the Meeting,  whether
present in person or by proxy,  will  constitute a quorum for the transaction of
business at the Meeting and any adjournments and postponements thereof.

         Shareholders have cumulative voting rights with respect to the election
of directors.  Cumulative  voting entitles each  shareholder to cast a number of
votes  equal to the  number of shares of Common  Stock  held  multiplied  by the
number of  directorships  to be filled.  A shareholder may cast all of its votes
for one candidate or
                                       2
<PAGE>
distribute  the  votes  among two or more  candidates.  Abstentions  and  broker
non-votes are counted for the purpose of determining  the presence or absence of
a quorum  for the  transaction  of  business.  Abstentions  are  counted  in the
tabulation  of the votes cast on proposals  presented to  shareholders,  whereas
broker non-votes are not counted for purposes of determining  whether a proposal
has been  approved.  The six nominees  receiving  the most votes shall be deemed
elected to the Company's Board of Directors.

                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS
                                 AND MANAGEMENT

         The  following  table  sets  forth,  as  of  April  16,  1998,  certain
information  regarding  the  beneficial  ownership  of the  Common  Stock of the
Company by (i) each person known by the Company to have beneficial  ownership of
5% or more of the outstanding Common Stock, (ii) each director, (iii) each Named
Executive  Officer  (hereinafter  defined) and (iv) all  executive  officers and
directors as a group.

Name and Address of                                  Number of       Percentage
Beneficial Owner (+)                                 Shares (l)       of Class
- --------------------                                 ----------       --------

Joseph P. Martori                                     922,724 (2)      22.9%

Nancy J. Stone                                         90,418 (3)       2.2%

Edward S. Zielinski                                    18,320 (4)        *

John P. Brooks                                          4,800 (5)        *

James W. Myers                                          9,800 (6)        *

Steven R. Chanen                                        5,000 (7)        *

Patrick J. McGroder III                                17,015 (8)        *

Edward J. Martori                                     957,219 (9)      23.7%

Martori Enterprises Incorporated ("MEI")              898,910          22.3%

All Directors and Officers as a Group (9 persons)   1,058,277          26.0%

- ------------------

* Less than 1%.

(+)    Unless otherwise indicated,  each holder has the address: c/o ILX Resorts
       Incorporated, 2111 E. Highland Ave., Suite 210, Phoenix, Arizona 85016.

(1)    For  purposes  of this  table,  a person or group of persons is deemed to
       have  "beneficial  ownership"  of any shares of Common  Stock  which such
       person has the right to  acquire  within 60 days after the date set forth
       in the introductory  paragraph above.  However, for purposes of computing
       the percentage of outstanding  shares of Common Stock held by each person
       or group of persons named above,  any security which such person or group
       of persons has or have the right to acquire  from the  Company  within 60
       days from the date set forth in the  introductory  paragraph above is not
       deemed to be  outstanding  for the purpose of  computing  the  percentage
       ownership of any other person.

(2)    Includes  898,910  shares  owned by MEI, of which  Joseph P. Martori is a
       director and owner of 40% of the voting capital stock; 7,002 shares owned
       by a daughter of Joseph P. Martori,  under trust dated February 20, 1978;
       2,200  shares  owned by Joseph P.  Martori,  as  custodian  for his other
       daughter;  and 212 shares held by a trust,  of which Joseph P. Martori is
       trustee.
                                       3
<PAGE>
(3)    Includes  5,000  shares  issuable by the Company  pursuant to options and
       10,000  shares  subject to options  granted from MEI at $8.125 per share;
       and 2,000 shares and options to purchase  17,500  shares from the Company
       at $8.125 per share held by her husband, Michael W. Stone.

(4)    Includes 200 shares held by Edward S. Zielinski as custodian for his son,
       Stefan  Edward  Zielinski;  options to  purchase  6,000  shares  from the
       Company  at $8.125  per share;  and 100  shares  held by his wife,  Nancy
       Zielinski.

(5)    Includes  options to purchase 4,000 shares from the Company at $8.125 per
       share.

(6)    Includes 4,800 shares owned by Myers Capital  Management,  of which James
       W. Myers has sole voting and dispositive  power;  and options to purchase
       5,000 shares from the Company at $6.25 per share.

(7)    Includes  5,000  shares  issuable by the  Company  pursuant to options at
       $6.25 per share.

(8)    Includes  1,500 shares held by the Patrick J. McGroder and Susan McGroder
       Revocable  Trust;  2,000  shares  held  by the  McGroder  Family  Limited
       Partnership,  in which Patrick J. McGroder and Susan  McGroder have a 99%
       interest; 5 shares held by Shamrock Consultants, which is wholly owned by
       Patrick J.  McGroder;  19 shares held by Patrick J. McGroder II, P.C., an
       Arizona  professional  corporation,  wholly owned by Patrick J. McGroder;
       128 shares held by Patrick J. McGroder II, P.C.  Profit Sharing Trust, of
       which Patrick J. McGroder is the sole beneficiary;  10,000 shares held by
       McMac,  L.L.C.,  an Arizona limited liability company of which Patrick J.
       McGroder is one-third owner; 150 shares held by Mr. McGroder's children's
       irrevocable trusts as follows: 50 shares held by the Caroline E. McGroder
       1992 Trust; 50 shares held by the Elizabeth  McGroder 1992 Trust;  and 50
       shares held by the Patrick J. McGroder IV 1992 Trust.

(9)    Includes  898,910  shares owned by MEI, 56% of the capital stock of which
       is owned by Edward J.  Martori;  and 142  shares  owned by the  Estate of
       Edward Joseph Martori, of which Edward J. Martori is beneficiary.

       The  management  of the  Company is not aware of any change in control of
the Company  that has taken place since the  beginning  of the last fiscal year,
nor of any contractual  arrangements or pledges of securities,  the operation of
the terms of which may at a subsequent date result in a change in control of the
Company.

                              ELECTION OF DIRECTORS

       The entire Board of Directors is elected annually,  with each director to
hold office until the next annual  meeting of  shareholders  or until his or her
successor is elected and  qualified.  The persons  named as proxy holders in the
enclosed Proxy have been designated by the Board of Directors and they intend to
vote "FOR" the election to the Board of  Directors of each of the persons  named
below, except where authority is withheld by a shareholder.

       Each of the  nominees  has  consented  to be named herein and to serve if
elected.  However, if any nominee at the time of election is unable or unwilling
to serve as a director or is  otherwise  unavailable  for  election,  the shares
represented  by proxies  will be voted for the  election of such other person as
the Board of Directors may designate or, in the absence of such designation, for
a nominee selected by the proxy holders named in the enclosed Proxy.
                                       4
<PAGE>
         Certain  information  concerning the director  nominees as of April 16,
1998 is set forth below.  Except as set forth  herein,  none of the nominees are
officers or directors of any other publicly owned corporation or entity.

                 Name                       Age        Director
                 ----                       ---          Since
                                                         -----
                 Steven R. Chanen           44           1995
                 Joseph P. Martori          56           1986
                 Patrick J. McGroder        52           1997
                 James W. Myers             63           1995
                 Nancy J. Stone             40           1989
                 Edward S. Zielinski        46           1996

Director Nominees

         Joseph P.  Martori has served as a director  of the  Company  since its
inception  and as  Chairman  of the Board  since  1991.  Mr.  Martori  served as
President  from  November  1993 through  1995 and has served as Chief  Executive
Officer  since  1994.  Prior  thereto,  Mr.  Martori  was engaged in the private
practice  of law  since  1967  with the New York  City  law firm of  Sullivan  &
Cromwell; the Phoenix law firms of Snell & Wilmer;  Martori,  Meyer, Hendricks &
Victor,  P.A. (of which he was a founding  member);  and Brown & Bain,  P.A. (of
which he was the Chairman of the Corporate, Real Estate and Banking Department).
Mr.  Martori was a founder of Firstar  Metropolitan  Bank & Trust in Phoenix and
has served on its Board of Directors since 1983. Mr. Martori is also Chairman of
the Board of MEI, an  investment  company  which  holds  22.3% of the  Company's
outstanding  Common Stock. Mr. Martori is also a member of the Board of Trustees
of The Lawyers'  Committee  for Civil Rights under Law. Mr.  Martori  received a
B.S.  degree,  summa cum laude,  and an M.B.A.  degree in finance  from New York
University and a J.D. degree,  cum laude,  from the University of Notre Dame Law
School.

         Nancy J. Stone has  served as a director  of the  Company  since  April
1989, and as President and Chief Operating Officer since January 1996. Ms. Stone
served as Chief Financial  Officer of the Company from July 1993 to December 29,
1997,  as  well as from  January  1990 to  April  1992,  and as  Executive  Vice
President  from July 1993 to December  1995.  Ms. Stone served on the faculty of
North Central  College,  Naperville,  Illinois from 1992 to 1993. Ms. Stone also
served as Vice President of Finance and Secretary of the Company from April 1987
to December  1989. Ms. Stone is a Certified  Public  Accountant in the States of
Arizona and Illinois. Ms. Stone received a B.A. degree in accounting and finance
from  Michigan  State  University  magna cum laude,  and an M.B.A.  degree  from
Arizona State University summa cum laude.

         Edward  S.  Zielinski  has  served as a  director  and  Executive  Vice
President  of the  Company  since  January  1996,  and as  President  and  Chief
Operating Officer of Varsity Clubs of America  Incorporated since July 1997. Mr.
Zielinski  served as Senior Vice  President  of the Company from January 1994 to
December 1995 and as General Manager of Los Abrigados Resort & Spa from December
1992 until  January  1994,  and in various other  executive  positions  with the
Company since November 1988. Mr. Zielinski has twenty years of resort management
and marketing experience in both the domestic and international  markets.  Prior
to joining  the  Company,  Mr.  Zielinski  served as General  Manager of Oceania
Resorts,  Ltd.,  a New  Zealand-Australian  company,  from August  1985  through
October 1988, based in Auckland,  New Zealand. Prior thereto, Mr. Zielinski held
senior  management  positions with Hyatt  International  Hotels and  Continental
Airlines Hotel Division.

         Steven R.  Chanen has served as a director  of the  Company  since July
1995. Mr. Chanen has served as President and Chief  Operating  Officer of Chanen
Construction  Company,  Inc., Phoenix,  Arizona,  since 1989, as Chairman of the
Board of Media Technology  Capital  Corporation (doing business as S.R. Chanen &
Co.,  Inc.)  since  1986,  and  as  President  of  United  Property  Investments
Corporation, a subsidiary of United Properties, Ltd.
                                       5
<PAGE>
of  Vancouver,  Canada since 1987.  Prior  thereto,  Mr.  Chanen  served as Vice
President of FMR Capital  Corporation from 1981 to 1986 and as a shareholder and
director of Wentworth and Lundin law firm from 1980 to 1986. Mr. Chanen received
B.S. and J.D. degrees from Arizona State University.

         Patrick J.  McGroder III has served as a director of the Company  since
June 1997.  Mr.  McGroder has been a trial lawyer engaged in the practice of law
since 1970, and has served since 1990 as a member of the law firm of Goldstein &
McGroder, Ltd. of Phoenix, Arizona (which he co-founded).  Mr. McGroder received
a B.A.  degree  from the  University  of Notre Dame and a J.D.  degree  from the
University of Arizona School of Law.

         James W. Myers has served as a director of the Company since July 1995.
Mr. Myers has served as President of Myers Management and Capital Group, Inc., a
management  consulting firm he founded,  since December 1995. From 1986 to 1995,
Mr.  Myers was  President  and Chief  Executive  Officer of Myers Craig  Vallone
Francois,  Inc.,  an  investment  banking and  management  advisory firm he also
founded.  Prior thereto,  Mr. Myers held  executive  positions with a variety of
public and  private  companies  from 1956 to 1986.  Mr.  Myers also  serves as a
director of Chambers Belt, Inc., China Mist Tea,  Landiscor,  Inc., Solar Cells,
Inc.  and  Nanomics,  Inc. Mr. Myers  received a B.S.  degree from  Northwestern
University and an M.B.A. degree from the University of Chicago.

Board of Directors and Committees of the Board of Directors Meetings

         The Board of  Directors  of the Company met two times during the fiscal
year ended December 31, 1997. All directors attended each of the meetings of the
Board of  Directors,  during  the  period  they  served as a  director,  and the
Committees  of the Board of Directors,  if any, upon which such director  served
during  the 1997  fiscal  year,  except  for  Steven R.  Chanen,  who missed one
meeting.

         The  Board  of   Directors   maintains  an  audit   committee   ("Audit
Committee"), a stock option committee ("Stock Option Committee"), a compensation
committee  ("Compensation  Committee") and an executive  committee.  There is no
nominating committee or any committee performing that function.

Audit Committee

         The Audit Committee,  which consists of Messrs. Myers and McGroder, met
once  during  fiscal  year  1997.  The  Audit   Committee  is  responsible   for
recommending the Company's independent auditors,  reviewing with the independent
auditors  the  scope  and  results  of the audit  engagement,  establishing  and
monitoring  the  Company's  financial  policies  and  control  procedures,   and
reviewing and  monitoring  the provision of non-audit  services by the Company's
auditors.

Stock Option Committee

         The  Stock  Option  Committee,  which  consists  of  Messrs.  Myers and
McGroder,  met once during  fiscal year 1997.  The  function of the Stock Option
Committee is to provide  recommendations to the Board of Directors regarding the
granting of stock options to key employees and directors of the Company.

Compensation Committee

         The  Compensation  Committee,  which  consists  of  Messrs.  Myers  and
McGroder,  met once during fiscal year 1997. The function of the Committee is to
provide  recommendations to the Board of Directors regarding the compensation of
executive  officers of the Company and regarding the  compensation  policies and
practices of the Company.
                                       6
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         The following is a summary of  transactions to which the Company or its
subsidiaries  is a party in which the  amount  involved  since  January  1, 1997
exceeded $60,000 and in which officers,  directors, nominees and/or greater than
5%  beneficial  owners of the Company's  Common Stock (or any  immediate  family
members of the  foregoing)  had,  or will have,  a direct or  indirect  material
interest.

         In  August  1992,  Los  Abrigados  Partners  Limited   Partnership,   a
subsidiary of the Company  ("LAP") issued to MEI, as agent for Edward J. Martori
("EJM"),  MEI,  Arthur J.  Martori and Alan R. Mishkin  ("Mishkin"),  a $770,000
promissory  note bearing  interest at 14%,  collateralized  by $810,630 in notes
receivable.  The promissory note was issued to reduce Class A limited  partners'
capital contributions by $500,000, Class A priority returns by $149,954, Class B
accrued  interest  by  $73,772  and  certain  loan  guarantee  fees by  $46,274.
Principal  payments of $52,181 and interest payments of $13,548 were made during
1997.

         In December 1995, LAP issued 10% promissory  notes to EJM and Joseph P.
Martori,  a trustee for the Cynthia J. Polich  Irrevocable Trust ("Polich") (not
an affiliate of the Company),  in the original principal amounts of $550,000 and
$350,000,  respectively.  In 1997,  36,800 shares of the Company's  Common Stock
were issued in satisfaction of the remaining  $230,000  principal  amount of the
note  payable to EJM.  The note  payable  for the  benefit of Polich  matures on
December 31,  1999,  is secured by 122  vacation  ownership  interests in Kohl's
Ranch and is  convertible  into Common  Stock at a price of $7.50 per share.  In
1997,  LAP paid  $68,792 in  principal  and interest on the note payable for the
benefit of Polich and $17,203 in interest on the note payable to EJM.

         In January  1996,  the Company  paid to MEI  $60,000  cash and issued a
promissory note in the principal amount of $100,000 as satisfaction for $173,225
of unpaid guarantee fees and $44,073 in holdbacks  previously  payable by LAP to
MEI. The note was repaid in full in January 1997.

         In August 1997,  the Company  acquired the Class B Limited  Partnership
Interests  in LAP from MEI and  Mishkin for (i)  $820,000  cash,  consisting  of
$720,000 to Mishkin (no longer a related  party) and  $100,000 to MEI,  (ii) the
issuance of 20,000 shares of Common Stock,  with a value of $125,000 at the time
of  issuance,  and (iii) the  issuance of 8%  promissory  notes in the  original
principal  amounts  of $1.3  million  payable  to MEI and  $675,000  payable  to
Mishkin.  Both of these notes mature in 2002, and their  repayment is secured by
interests in LAP.

         During  1997,  the Company made  payments of interest in the  aggregate
amount of $72,726 to EJM on an 8%  promissory  note in the  principal  amount of
$909,078,  due  December  31,  1999.  The  note was  issued  by the  Company  as
consideration for all of the Class A Limited Partnership Interests in LAP, which
the Company acquired in 1994.

         During  1997,  LAP made a capital  distribution  of  $140,000 to MEI, a
Class B Limited Partner at the time of distribution.

         Effective as of January 1, 1998,  the Company  entered  into  four-year
employment agreements with each of Messrs.  Martori and Zielinski and Ms. Stone.
Pursuant to these agreements, the Company shall provide an annual base salary of
$200,000 to Mr. Martori, $150,000 to Ms. Stone and $130,000 to Mr. Zielinski, in
addition to additional  compensation  payable at the  discretion of the Board of
Directors.  Ms. Stone and Mr. Zielinski are entitled to receive 15,000 and 7,000
restricted shares of Common Stock on January 1st of each year during the term of
their respective employment
                                       7
<PAGE>
         Joseph P. Martori, Chairman of the Board and Chief Executive Officer of
the Company,  is also the Chairman of the Board of MEI, which owned 22.3% of the
Common  Stock  outstanding  as of April 16,  1998.  The  voting  stock of MEI is
controlled  by EJM,  who is a cousin  of  Joseph  P.  Martori.  EJM  served as a
director of the Company from December 1993 to November 1997.

         The  above-described  transactions  are believed to be on terms no less
favorable to the Company than those available in arms' length  transactions with
unaffiliated  third parties.  Each  transaction has been approved by independent
directors of the Company who are not parties to the transaction.

                              EXECUTIVE MANAGEMENT

         The  following  table sets forth  certain  information  concerning  the
Company's  executive  officers  and certain key  employees.  Except as otherwise
noted,  none of the  executive  officers are  directors or officers of any other
publicly owned corporation or entity.

<TABLE>
<CAPTION>
Name                             Age                      Position
- ----                             ---                      --------

<S>                              <C>  <C>
Joseph P. Martori                56   Chairman of the Board and Chief Executive Officer
Nancy J. Stone                   40   President, Chief Operating Officer and Director
Edward S. Zielinski              46   Executive Vice President, President and Chief Operating
                                      Officer of Varsity Clubs of America Incorporated and
                                      Director
Jay R. Hoffman                   43   Senior Vice President and Chief Financial Officer
John P. Brooks                   52   Senior Vice President, Sales and Marketing
George C. Wallach                61   Senior Vice President and General Counsel
</TABLE>

Executive Officers

         Joseph P.  Martori has served as a director  of the  Company  since its
inception  and as  Chairman  of the Board  since  1991.  Mr.  Martori  served as
President  from  November  1993 through  1995 and has served as Chief  Executive
Officer  since  1994.  Prior  thereto,  Mr.  Martori  was engaged in the private
practice  of law  since  1967  with the New York  City  law firm of  Sullivan  &
Cromwell; the Phoenix law firms of Snell & Wilmer;  Martori,  Meyer, Hendricks &
Victor,  P.A. (of which he was a founding  member);  and Brown & Bain,  P.A. (of
which he was the Chairman of the Corporate, Real Estate and Banking Department).
Mr.  Martori was a founder of Firstar  Metropolitan  Bank & Trust in Phoenix and
has served on its Board of Directors since 1983. Mr. Martori is also Chairman of
the Board of MEI, an  investment  company  which  holds  22.3% of the  Company's
outstanding  Common Stock. Mr. Martori is also a member of the Board of Trustees
of The Lawyers'  Committee  for Civil Rights under Law. Mr.  Martori  received a
B.S.  degree,  summa cum laude,  and an M.B.A.  degree in finance  from New York
University and a J.D. degree,  cum laude,  from the University of Notre Dame Law
School.

         Nancy J. Stone has  served as a director  of the  Company  since  April
1989, and as President and Chief Operating Officer since January 1996. Ms. Stone
served as Chief Financial  Officer of the Company from July 1993 to December 29,
1997,  as  well as from  January  1990 to  April  1992,  and as  Executive  Vice
President  from July 1993 to December  1995.  Ms. Stone served on the faculty of
North Central  College,  Naperville,  Illinois from 1992 to 1993. Ms. Stone also
served as Vice President of Finance and Secretary of the Company from April 1987
to December  1989. Ms. Stone is a Certified  Public  Accountant in the States of
Arizona and Illinois. Ms. Stone received a B.A. degree in accounting and finance
from  Michigan  State  University  magna cum laude,  and an M.B.A.  degree  from
Arizona State University summa cum laude.
                                       8
<PAGE>
         Edward  S.  Zielinski  has  served as a  director  and  Executive  Vice
President  of the  Company  since  January  1996,  and as  President  and  Chief
Operating Officer of Varsity Clubs of America  Incorporated since July 1997. Mr.
Zielinski  served as Senior Vice  President  of the Company from January 1994 to
December 1995 and as General Manager of Los Abrigados Resort & Spa from December
1992 until  January  1994,  and in various other  executive  positions  with the
Company since November 1988. Mr. Zielinski has twenty years of resort management
and marketing experience in both the domestic and international  markets.  Prior
to joining  the  Company,  Mr.  Zielinski  served as General  Manager of Oceania
Resorts,  Ltd.,  a New  Zealand-Australian  company,  from August  1985  through
October 1988, based in Auckland,  New Zealand. Prior thereto, Mr. Zielinski held
senior  management  positions with Hyatt  International  Hotels and  Continental
Airlines Hotel Division.

         Jay R. Hoffman has served as Senior Vice President and Chief  Financial
Officer of the Company since December 1997. Prior thereto, Mr. Hoffman served as
Chief  Financial  Officer of  Homeplex  Mortgage  Investments  Corporation  (now
Monterey Homes Corporation), a mortgage company in Phoenix, Arizona from 1988 to
1997;  as Senior Audit  Manager  with  Kenneth  Leventhal & Company (now Ernst &
Young) in Phoenix, Arizona from 1987 to 1988; and with Arthur Andersen L.L.P. in
Kansas City,  Missouri and Phoenix,  Arizona from 1976 to 1987. Mr. Hoffman is a
Certified Public  Accountant in the States of Arizona and Missouri.  Mr. Hoffman
received a B.B.A. degree from the University of Missouri.

         John  P.  Brooks  has  served  as  Senior  Vice  President,  Sales  and
Marketing,  of the Company  since  October  1997.  Mr. Brooks has also served as
Senior Vice  President and General Sales Manager of the Sedona  Vacation Club at
Los Abrigados  since  October 1997 and served as Vice  President and Director of
Operations at Los Abrigados  from 1994 to October 1997. Mr. Brooks has served in
various sales management  positions for the Company since March 1989. Mr. Brooks
served in similar  positions  with Arroyo Robles  Resort in Sedona,  Arizona and
Fairfield Resort in Flagstaff,  Arizona prior to joining the Company. Mr. Brooks
co-owned and managed Century 21 Plaza II Realty in Phoenix, Arizona from 1977 to
1986. Mr. Brooks is a licensed real estate broker and received a B.S.  degree in
marketing and management from Arizona State University.

         George C. Wallach has served as General  Counsel  since May 1997 and as
Senior Vice  President of the Company  since January 1996. He joined the Company
in 1995 and served as Executive  Vice  President  from February to December 1995
and resident Project Director for Kohl's Ranch Lodge from June 1995 to May 1997.
Prior to joining the Company, Mr. Wallach was a partner in the Phoenix,  Arizona
law firm of Brown & Bain,  P.A. from 1986 to 1995,  specializing  in real estate
and business law. Mr. Wallach  currently serves on the Board of Directors of The
University of Arizona Law College  Association (past President) and the Board of
Directors of The University of Arizona Alumni Association.  Mr. Wallach received
B.A. and M.A. degrees from the University of Arizona.  Mr. Wallach earned a J.D.
degree at the University of Arizona "with distinction."
                                       9
<PAGE>
Compensation of Executive Officers

         The following table shows,  for each of the fiscal years ended December
31, 1997, 1996 and 1995, the cash compensation  paid by the Company,  as well as
certain  other  compensation  paid or accrued  for those  years,  to each of the
Company's Chief Executive  Officer and other most highly  compensated  executive
officers  (collectively,  the "Named Executive Officers") receiving compensation
in excess of $100,000  in all  capacities  in which they served  during the last
completed fiscal year.

                              SUMMARY COMPENSATION
<TABLE>
<CAPTION>
                                                                                                         Long-Term
                                                Annual Compensation (2)                             Compensation Awards
                                    -----------------------------------------------     --------------------------------------------
                                                                           Other        Restricted     Securities
                                                                          Annual           Stock       Underlying         All Other
Name and Title                      Year      Salary         Bonus     Compensation       Awards      Options/SARs      Compensation
- --------------                      ----      ------         -----     ------------       ------      ------------      ------------

<S>                                 <C>       <C>          <C>             <C>              <C>            <C>              <C>
Joseph P. Martori (l)               1997      $149,606     $ 50,000        $--              --             --               $--
    Chairman and Chief              1996       136,500       20,000         --              --             --                --
    Executive Officer               1995       204,877           --         --              --             --                --

Nancy J. Stone (l)                  1997       129,659      102,896 (3)     --              --             --                --
    President and Chief             1996       115,193       17,500         --              --             --                --
    Operating Officer               1995       125,489        1,953 (4)     --              --             --                --

Edward S. Zielinski (l)             1997       115,012       34,689 (5)     --              --             --                --
    Executive Vice President        1996       110,388       19,968 (6)     --              --             --                --
                                    1995        90,837        1,953 (4)     --              --             --                --

John P. Brooks                      1997        36,000      117,832 (7)     --              --             --                --
    Senior Vice President           1996        36,000       95,518 (7)     --              --             --                --
                                    1995        36,000       83,348 (7)     --              --             --                --
</TABLE>

- ------------------
(1)    Effective as of January 1, 1998, each of Mr.  Martori,  Ms. Stone and Mr.
       Zielinski  entered into an  employment  agreement  with the Company which
       establishes  the rates of annual base and  incentive  compensation  to be
       received by him or her commencing on such date.

(2)    Excludes  Profit Sharing Plan  contributions  on behalf of the respective
       Named  Executive  Officer.  During  1994,  the  Company  adopted a Profit
       Sharing Plan and has since  declared 1995,  1996 and 1997  contributions.
       None of the Named  Executive  Officers was allocated more than $4,100 for
       the 1995 and 1996 plan years nor are they  expected to be allocated  more
       than $4,500 for the 1997 plan year.

(3)    Includes  7,500 shares of  unrestricted  Common Stock at $5.625 per share
       and 7,500 shares of restricted Common Stock at $2.8125 per share.

(4)    Represents 500 shares of restricted Common Stock at $3.90625 per share.

(5)    Includes 3,500 shares of unrestricted Common Stock at $5.625 per share.

(6)    Includes 1,000 shares of restricted Common Stock at $3.75 per share.

(7)    Includes commissions on sales of vacation ownership interests.
                                       10
<PAGE>
Option Grants in the Last Fiscal Year

         No stock  options or stock  appreciation  rights were  granted to Named
Executive Officers or to other employees in 1997.

                      OPTION EXERCISES IN LAST FISCAL YEAR
                               AND FISCAL YEAR END
                                  OPTION VALUES

         The following table sets forth  information  regarding option exercises
by the Named  Executive  Officers  during 1997 and  unexercised  options held by
Named Executive Officers at December 31, 1997.

<TABLE>
<CAPTION>
                                                                        Number of Securities              Value of Unexercised  
                                                                       Underlying Unexercised            In-the-Money Options at
                                        Shares                       Options at Fiscal Year-End              Fiscal Year-End    
                                      Acquired on        Value      ----------------------------      ----------------------------
Name                                 Exercise (#)      Realized     Exercisable    Unexercisable      Exercisable    Unexercisable
- ----                                 ------------      --------     -----------    -------------      -----------    -------------

<S>                                        <C>            <C>          <C>               <C>              <C>              <C>
Joseph P. Martori                          0              $0               0             0                $0               $0
Nancy J. Stone                             0               0           5,000             0                 0                0
Edward S. Zielinski                        0               0           6,000             0                 0                0
John P. Brooks                             0               0           4,000             0                 0                0
</TABLE>

Director Compensation

         The  Company's  policy  is to pay a fee for each  Board  of  Directors'
meeting  attended  by  directors  who  are not  employees  of the  Company,  and
reimburse  all  directors  for  actual  expenses  incurred  in  connection  with
attending  meetings  of the  Board  of  Directors.  The fee for  each  Board  of
Directors'  meeting attended by a non-employee  director is $1,000. In addition,
all non-employee  directors  receive a grant of options to purchase 5,000 shares
of Common Stock following their election to the Board of Directors.  The options
are fully exercisable on the first anniversary of the date of grant.

Stock Option Plans

         The Company's stock option plans are  administered by the  Compensation
Committee  of the Board of  Directors,  which  selects the persons to whom stock
options are  granted  and  determines  the terms and  conditions  of each grant,
including  the  number of shares of Common  Stock  covered  by the  option,  its
exercise price or purchase price, and its expiration date.

         1995 Stock  Option  Plan.  The  Company's  1995 Stock  Option  Plan was
adopted by the Board of Directors  in July 1995 (the "1995 Stock Option  Plan").
The 1995 Stock Option Plan  authorizes  the Board of Directors of the Company to
grant  options to purchase the Company's  authorized  but unissued or reacquired
Common  Stock to the key  employees  of the  Company  or its  subsidiaries.  The
aggregate  number of shares of Common  Stock which may be issued under the Stock
Option Plan is 100,000 shares,  all of which were available for future grants as
of December  31, 1997.  Stock  options  entitle the optionee to purchase  Common
Stock from the Company for a specified exercise price as determined by the Board
of Directors, during a period specified in the applicable option agreement.

         Under the 1995 Stock  Option Plan,  the Company may grant  options that
are intended to qualify as incentive stock options within the meaning of Section
422 of the Code ("Incentive Stock Options"),  or options not intended to qualify
as Incentive Stock Options ("Nonstatutory Options"). The options are granted for
investment  purposes only and are not transferable except by the laws of descent
and devise.
                                       11
<PAGE>
         Incentive  Stock  Options  may  only be  granted  to  employees  of the
Company. They are exercisable one year after the grant of the options and expire
on the earlier of (i) five years after the date of grant as to any  optionee who
immediately  before the  granting of the options  owned more than ten percent of
the total combined voting power of all classes of stock of the Company or any of
its  subsidiaries  or (ii) ten years after the date of grant of the option as to
any  optionee  whose stock  ownership  represented  less than ten percent of the
Company or any of its subsidiaries' combined voting power immediately before the
date of grant. Nonstatutory Stock Options are exercisable at any time after they
are granted and their  durations are  determined by the Board of Directors.  All
options  granted  pursuant to the 1995 Stock  Option Plan are subject to earlier
termination in the event of the  termination of the optionee's  employment  with
the Company.

         1992 Stock  Option  Plan.  The  Company's  1992 Stock  Option  Plan was
adopted by the Board of Directors  in May 1992 (the "1992 Stock  Option  Plan").
The 1992 Stock Option Plan  authorizes  the Board of Directors of the Company to
grant  options to purchase the Company's  authorized  but unissued or reacquired
Common  Stock to the key  employees  of the  Company  or its  subsidiaries.  The
aggregate  number of shares of Common  Stock which may be issued  under the 1992
Stock Option Plan is 100,000  shares,  of which 39,600 were available for future
grants as of December 31, 1997.  Stock options  entitle the optionee to purchase
Common Stock from the Company for a specified  exercise  price as  determined by
the Board of  Directors,  during a period  specified  in the  applicable  option
agreement.

         Under the 1992 Stock Option Plan, the Company may grant Incentive Stock
Options or Nonstatutory  Options. All options granted pursuant to the 1992 Stock
Option Plan are granted for investment purposes only and neither type of options
are transferable except by laws of descent and devise.

         Incentive  Stock  Options  may  only be  granted  to  employees  of the
Company. They are exercisable one year after the grant of the options and expire
on the earlier of (i) five years after the grant of the options for any optionee
who  immediately  before the granting of the options owned more than ten percent
of the total combined voting power of all classes of stock of the Corporation or
any of its subsidiaries or (ii) ten years after the grant of the options for any
optionee whose stock ownership  represented less than ten percent of the Company
or any  of its  subsidiaries'  combined  voting  power  immediately  before  the
granting of the options.  Nonstatutory Stock Options are exercisable at any time
after  they are  granted  and their  durations  are  determined  by the Board of
Directors.  However, both types of options are subject to earlier termination in
the event of the termination of the optionee's employment with the Company.

             COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The Compensation  Committee of the Board of Directors has furnished the
following report on executive compensation:

         It is the  Company's  policy to compensate  its  executives in a manner
         which  aligns  their  interests  with the  long-term  interests  of the
         Company and its  shareholders.  Through its  compensation  policies the
         Company also seeks to attract and retain senior  executives  and reward
         executives  for their  collective and  individual  contribution  to the
         leadership and short-term and long-term growth and profitability of the
         Company.  The Company  compensates its executives  through a mixture of
         base salary,  discretionary  bonuses, and discretionary stock and stock
         option grants.  The principal  component of executive  compensation  to
         date has been base salary and, in the case of the executive responsible
         for the Company's vacation ownership interest sales, commission.

         Effective   January  1,  1998,  the  Company  entered  into  employment
         agreements  with each of Mr.  Joseph  Martori,  Ms. Nancy Stone and Mr.
         Edward Zielinski to serve as Chairman and Chief
                                       12
<PAGE>
         Executive  Officer  of  the  Company;  President  of the  Company;  and
         Executive  Vice President of the Company and President of the Company's
         wholly-owned   subsidiary,   Varsity  Clubs  of  America  Incorporated,
         respectively.  Each of these  agreements  has a  four-year  term  which
         expires in December 2001. These  agreements  provide for an annual base
         salary of $200,000 to Mr.  Martori,  $150,000 to Ms. Stone and $130,000
         to Mr.  Zielinski.  In  addition,  each  employee  may receive  certain
         incentive compensation at the discretion of the Board of Directors. Ms.
         Stone and Mr.  Zielinski are also entitled to receive  awards of 15,000
         and 7,000 shares of restricted Common Stock,  respectively,  on January
         1,  1998  and  each  anniversary  thereof  provided  that  she or he is
         employed by the Company on the date of grant.

         Under each employment  agreement,  the respective employee's employment
         may be terminated  prior to its  expiration (i) by the Company for Good
         Cause (defined as his or her willful breach or habitual  neglect of his
         or her duties  under the  employment  agreement,  willful  violation of
         reasonable  and  substantial  rules  governing  employee   performance,
         willful  refusal to obey  reasonable  orders in a manner  amounting  to
         gross  insubordination  or commission of dishonest acts), (ii) upon the
         employee's  disability  or death or (iii) upon  thirty  days  notice of
         either party. If the employee is terminated  without "Good Cause" prior
         to the  expiration of the term of the  employment  agreement,  they are
         entitled  to receive  their base  salary  for the  twelve-month  period
         following  such  termination.   The  employment   agreements  generally
         prohibit each employee from  competing  with the Company  during his or
         her  respective  term of  employment by the Company and for a period of
         twelve months following the respective employee's  termination for Good
         Cause.  In  addition,  each  employment  agreement  contains  customary
         confidentiality provisions in favor of the Company.

         Base Salary. Each executive of the Company receives a base salary which
         is intended to be  competitive  with similarly  situated  executives in
         companies  of a similar size and nature.  In setting base  salaries for
         1997, the Compensation  Committee  considered the executive's  position
         relative to other executives,  overall responsibility,  the achievement
         of past performance  objectives,  and compensation  information gleaned
         informally with respect to similar companies.

         Discretionary Options. From time to time, the Company has granted stock
         options to  executives  to  recognize  significant  performance  and to
         encourage  them to take an equity stake in the Company.  In making past
         option  awards,  the  Compensation  Committee  has reviewed the overall
         performance of the executives and the Company has awarded  options on a
         discretionary basis, based upon a largely subjective determination.  No
         stock options were granted to executive officers during 1997.

         Bonuses. From time to time, the Company has granted bonuses,  either in
         cash,  stock,  or a combination of both, to executive  officers who, in
         the discretion of the Company's Compensation Committee,  have performed
         in a manner meriting recognition above and beyond their base salary.

         The Company has established a program for its President (Ms. Stone) and
         certain other executive  officers whereby they may be granted shares of
         Common Stock based on achievement of certain performance  criteria.  In
         1998,  15,000 and 7,000 shares of  unregistered  Common Stock have been
         issued under the program to Ms. Stone and Mr. Zielinski,  respectively,
         for 1997 performance.

         The  Company  has  established  a plan for the  Senior  Vice  President
         responsible for Kohl's Ranch Lodge timeshare and resort operations (Mr.
         Wallach)  whereby the executive will be granted,  on an annual basis, a
         bonus  equal to ten  percent of the net  income,  subject to direct and
         indirect
                                       13
<PAGE>
         charges,  of Kohl's Ranch  Lodge.  Prior year  (cumulative)  losses are
         offset against cumulative net income in determining the bonus payable.

         The  Compensation   Committee  is  contemplating  the  use  of  similar
         performance-based bonuses for other executives. Such bonuses are likely
         to be paid in unregistered shares of the Company's Common Stock.

         Profit Sharing Plan. In 1994, the Company adopted a Profit Sharing Plan
         for the  benefit of all  employees,  including  executive  officers.  A
         contribution of $100,000 was declared for the 1997 fiscal year and will
         be funded in 1998.  Allocation  among the participants of the amount to
         be contributed has not yet occurred.  The allocation is not expected to
         exceed $4,500 for any executive officer.

         Stock Option Plans
         The Company has adopted 1987, 1992 and 1995 Stock Option Plans pursuant
         to which options  (which terms as used herein  includes both  incentive
         stock options and  non-statutory  stock  options) may be granted to key
         employees, including executive officers, directors and consultants, who
         are determined by the Stock Option Committee to have contributed in the
         past, or who may be expected to contribute materially in the future, to
         the success of the Company.  The exercise price of the options  granted
         pursuant  to the Plan shall be not less than the fair  market  value of
         the Common Stock on the date of grant and employee and director holders
         must serve as  employees  or  directors of the Company for at least one
         year before  exercising  the option.  Options  are  exercisable  over a
         five-year  period from date of grant if the optionee was a ten- percent
         or more shareholder immediately prior to the granting of the option and
         over  a  ten-year  period  if  the  optionee  was  not a  ten-  percent
         shareholder.  No options were  granted to  executive  officers or other
         employees during fiscal year 1997.

         Compliance with Section 162(m) of Internal Revenue Code. Section 162(m)
         of the Internal  Revenue Code of 1986, as amended ("Tax Code"),  limits
         the corporate  deduction for aggregate  compensation  paid to the Named
         Executive  Officers  identified  herein to $1,000,000 per year,  unless
         certain  requirements are met. The Compensation  Committee has reviewed
         the  impact  of the Tax  Code  provision  on the  current  compensation
         package for its Named Executive  Officers.  None of the Named Executive
         Officers will exceed the applicable  limit. The Compensation  Committee
         will  continue  to review the impact of this Tax Code  Section and make
         appropriate recommendations to shareholders in the future.

Compensation Committee Interlocks and Insider Participation

         Mr. Martori and Ms. Stone served on the  Compensation  Committee of the
Board of Directors  until November 1997.  Each of Ms. Stone and Mr. Martori also
served as an  executive  officer of the  Company  during  that same  period.  In
November  1997,  the  Compensation  Committee  was changed to consist  solely of
non-employee directors.

         Effective as of January 1, 1998,  the Company  entered  into  four-year
employment  agreements with each of Mr. Martori and Ms. Stone.  These agreements
provide for an annual base salary of $200,000  for Mr.  Martori and $150,000 for
Ms. Stone.  In addition,  Ms. Stone is to receive an award of 15,000  restricted
shares of  Common  Stock on  January  1st of each  year  during  the term of the
agreement  commencing  January 1, 1998,  provided  Ms.  Stone is employed by the
Company on the date of grant.
                                       14
<PAGE>
         Mr.  Martori is the  Chairman of the Board of MEI, a holder of 22.3% of
the Company's outstanding Common Stock.

         In August  1992,  LAP issued to MEI, as agent for EJM,  MEI,  Arthur J.
Martori  and  Mishkin,  a $770,000  promissory  note  bearing  interest  at 14%,
collateralized by $810,630 in notes  receivable.  The promissory note was issued
to reduce Class A limited partners' capital  contributions by $500,000,  Class A
priority  returns by $149,954,  Class B accrued  interest by $73,772 and certain
loan  guarantee  fees by $46,274.  Principal  payments  of $52,181 and  interest
payments of $13,548 were made during 1997.

         In December 1995, LAP issued 10% promissory  notes to EJM and Joseph P.
Martori, a trustee for Polich (not an affiliate of the Company), in the original
principal  amounts of $550,000 and  $350,000.  In 1997,  36,800 shares of Common
Stock were issued in satisfaction of the remaining  $230,000 principal amount of
the note payable to EJM.  The note payable for the benefit of Polich  matures on
December 31,  1999,  is secured by 122  Vacation  Ownership  Interests in Kohl's
Ranch and is  convertible  into Common  Stock at a price of $7.50 per share.  In
1997,  LAP paid  $68,792 in  principal  and interest on the note payable for the
benefit of Polich and $17,203 in interest on the note payable to EJM.

         In January  1996,  the Company  paid to MEI  $60,000  cash and issued a
promissory note in the principal amount of $100,000 as satisfaction for $173,225
of unpaid guarantee fees and $44,073 in holdbacks  previously  payable by LAP to
MEI. The note was repaid in full in January 1997.

         In August 1997,  the Company  acquired the Class B Limited  Partnership
Interests  in LAP from MEI and  Mishkin for (i)  $820,000  cash,  consisting  of
$720,000 to Mishkin (no longer a related  party) and  $100,000 to MEI,  (ii) the
issuance of 20,000 shares of Common Stock,  with a value of $125,000 at the time
of  issuance,  and (iii) the  issuance of 8%  promissory  notes in the  original
principal  amounts  of $1.3  million  payable  to MEI and  $675,000  payable  to
Mishkin.  Both of these notes mature in 2002, and their  repayment is secured by
interests in LAP.



Phoenix, Arizona                                         Patrick J. McGroder III
April 24, 1998                                                    James W. Myers
                                       15
<PAGE>
         COMPARISON OF CUMULATIVE TOTAL RETURN AMONG THE COMPANY, NASDAQ
                        MARKET INDEX AND SIC CODE INDEX

         The  data  below  compares  the  cumulative   total  return,   assuming
reinvestment  of  dividends,  of the  Company's  Common  Stock  with the  Nasdaq
National  Market  Index  and the SIC Code 701 Index  (hotels  and  motels)  from
January 1, 1993 to December  31,  1997.  The Company has  selected  SIC Code 701
based on its belief that it is the most  applicable  comparison,  based upon the
absence of 5-year historical data regarding  publicly owned timeshare  companies
which derive substantial revenues from hotel/motel operations.

                 Comparison of Five Year Cumulative Total Return
              among investments in the Company's Common Stock, the
             Nasdaq National Market Index and the SIC Code 701 Index

<TABLE>
<CAPTION>
Company                        1992       1993       1994       1995       1996       1997
- -------                        ----       ----       ----       ----       ----       ----
                                                                                  
<S>                             <C>      <C>        <C>        <C>        <C>        <C>   
ILX Resorts Incorporated        100      222.73     163.64     209.09     145.45     159.10
                                                                                  
Industry Index                  100      195.37     171.45     178.07     215.89     233.40
                                                                                  
Broad Market                    100      119.95     125.94     163.35     202.99     248.30
</TABLE>

Assumes $100  invested on January 1, 1993 in the  Company's  common  stock,  the
Nasdaq National Market Index,  and the SIC Code 701 index,  with dividends being
reinvested through December 31, 1997.

                         INDEPENDENT PUBLIC ACCOUNTANTS

         At the determination of the Board of Directors,  the accounting firm of
Deloitte & Touche LLP,  certified  public  accountants,  served as the Company's
principal  accountants  for each of the fiscal  years  ended  December  31, 1990
through December 31, 1997. Representatives of Deloitte & Touche LLP are expected
to be present at the Meeting.  Such  representatives will have an opportunity to
make a statement  if they desire to do so, and are  expected to be  available to
respond to  appropriate  questions.  The Board of Directors has not yet selected
independent accountants for the fiscal year ending December 31, 1998.

                              FINANCIAL INFORMATION

         The Company's  financial  statements and  "Management's  Discussion and
Analysis of Financial  Condition and Results of Operation"  are set forth in the
Company's Annual Report,  which is hereby  incorporated by reference.  An Annual
Report will be mailed to all shareholders Common Stock of record at the close of
business on May 13, 1998, concurrently with the mailing of this Proxy Statement.
Upon the written  request of any  shareholder,  the Company will provide to such
shareholder,  without charge, a copy of the Company's Annual Report for the year
ended  December 31, 1997,  without  exhibits,  as filed with the  Securities and
Exchange Commission.  Such requests should be directed in writing to the Company
at 2111 East Highland  Avenue,  Suite 210,  Phoenix,  Arizona 85016,  Attention:
Secretary, Telephone: 602.957.2777.

                              STOCKHOLDER PROPOSALS

         In order for  proposals  to be  considered  for  inclusion in the Proxy
Statement and Proxy for the 1999 Annual Meeting of Shareholders,  such proposals
must be received by the Secretary of the Company no later than January 20, 1999,
and must comply with certain rules and regulations promulgated by the Securities
and Exchange Commission.
                                       16
<PAGE>
                                  OTHER MATTERS

         The Company knows of no other  matters to be submitted to  shareholders
for their  consideration  at the Meeting.  If any other  matters  properly  come
before the Meeting,  it is the  intention  of the persons  named on the enclosed
Proxy to vote the shares they represent as the Board of Directors may recommend.

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

         Under  the  securities  laws  of  the  United  States,   the  Company's
directors, its executive officers, and any persons holding more than ten percent
of the Company's Common Stock are required to report their initial  ownership of
the Company's  Common Stock and any subsequent  changes in that ownership to the
Securities   and   Exchange   Commission.   Based   solely   upon  the   written
representations of the Company's  directors,  executive officers and ten percent
holders and review of Forms 3, 4, and 5 and amendments  thereto furnished to the
Company,  the Company is aware of the following  late filings for the year ended
December 31, 1997:

                                       Number of      Total Transactions
Individual or Company                Late Reports          Covered
- ---------------------                ------------          -------

Martori Enterprises Incorporated           1                  1
Edward J. Martori                          1                  2
Joseph P. Martori                          1                  4
Joseph P. Martori II                       1                  1
Patrick J. McGroder III                    1                  1
James W. Myers                             1                  1


         All of the above individuals have made their appropriate Form 3, Form 4
or Form 5 filings at the time of the mailing of this Proxy Statement.



Phoenix, Arizona
April 24, 1998                                            The Board of Directors
                                       17
<PAGE>
ILX Resorts Incorporated
2111 East Highland Avenue, Suite 210
Phoenix, Arizona 85016

                                      PROXY
           This Proxy is solicited on Behalf of the Board of Directors

                  The undersigned hereby appoints Joseph P. Martori and Nancy J.
Stone as  proxies,  each with the power to appoint  his or her  substitute,  and
hereby  authorizes  each of them to represent and to vote, as designated  below,
all the shares of Common Stock of ILX Resorts Incorporated held of record by the
undersigned  on May 13, 1998, at the Annual Meeting of  Shareholders  to be held
June 22, 1998, or any adjournment thereof.

1.       ELECTION OF DIRECTORS

         [ ]      FOR all nominees listed below equally among all such nominees,
                  or as indicated below

                         Steven R. Chanen                                 shares
                                                --------------------------
                         Joseph P. Martori                                shares
                                                --------------------------
                         Patrick J. McGroder III                          shares
                                                --------------------------
                         James W. Myers                                   shares
                                                --------------------------
                         Nancy J. Stone                                   shares
                                                --------------------------
                         Edward S. Zielinski                              shares
                                                --------------------------

         [ ]      WITHHOLD AUTHORITY to vote for all nominees

IN THE EVENT THE  SHAREHOLDER  DOES NOT INDICATE A PREFERENCE ON PROPOSAL NO. 1,
MANAGEMENT INTENDS TO VOTE FOR PROPOSAL NO. 1.

SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AT THE MEETING IN ACCORDANCE WITH
THE  SHAREHOLDER'S   SPECIFICATION  ABOVE.  THIS  PROXY  CONFERS   DISCRETIONARY
AUTHORITY IN RESPECT TO MATTERS FOR WHICH THE  SHAREHOLDER  HAS NOT  INDICATED A
PREFERENCE  OR IN RESPECT TO MATTERS NOT KNOWN OR  DETERMINED AT THE TIME OF THE
MAILING OF THE NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS TO THE UNDERSIGNED.

Please  sign  exactly  as name  appears  below.  When  shares  are held by joint
tenants,  both should sign. When signing as attorney,  executor,  administrator,
trustee or guardian,  please give full title as such. If a  corporation,  please
sign in full  corporate  name by president  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.

The  undersigned  revokes any proxies  heretofore  given by the  undersigned and
acknowledges  receipt of the Notice of Annual meeting of Shareholders  and Proxy
Statement  furnished  herewith  and  the  Annual  Report  to  Shareholders  also
delivered herewith.


- ---------------------------------------
               Signature


- ---------------------------------------
        Signature if held jointly
                                                       DATED              , 1998
                                                            --------------


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission