ILX RESORTS INC
DEF 14A, 1999-04-26
REAL ESTATE DEALERS (FOR THEIR OWN ACCOUNT)
Previous: MULTI COLOR CORP, 8-K, 1999-04-26
Next: EVERGREEN MONEY MARKET TRUST, 24F-2NT, 1999-04-26



                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)
        INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION
                Proxy Statement Pursuant to Section 14(a) of the
                Securities Exchange Act of 1934 (Amendment No. 1)

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
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[ ]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[ ]  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, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 Statement No.:
                                                            --------------------
          3)   Filing Party:
                            ----------------------------------------------------
          4)   Date Filed:
                          ------------------------------------------------------
<PAGE>
                            ILX RESORTS INCORPORATED

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                           TO BE HELD ON JULY 26, 1999


To the Shareholders of ILX Resorts Incorporated:

     Notice is hereby given that the 1999 Annual Meeting of  Shareholders of ILX
Resorts  Incorporated,  an Arizona corporation (the "Company"),  will be held at
Los  Abrigados  Resort & Spa, at 160 Portal Lane,  Sedona,  Arizona 86336 on the
26th day of July,  1999 at 11:00 a.m.,  local time, to consider and act upon the
following proposals:

     (a)  To elect seven (7) directors to serve until the next annual meeting of
          shareholders  of the  Company,  or  until  their  successors  are duly
          elected and qualified; and

     (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 June 11, 1999 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,


                                             /s/ Stephanie D. Castronova
                                             -----------------------------------
                                             Stephanie D. Castronova
                                             Secretary

Phoenix, Arizona
April 23, 1999
<PAGE>
                            ILX RESORTS INCORPORATED

                      2111 East Highland Avenue, Suite 210
                             Phoenix, Arizona 85016

                                 PROXY STATEMENT
                                       FOR
                         ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on July 26, 1999

     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  1999 Annual Meeting of
Shareholders (the "Meeting"),  to be held on July 26, 1999, at 11:00 a.m., local
time, and at any and all  adjournments  and  postponements  of the Meeting.  The
Meeting will be held at Los Abrigados  Resort & Spa at 160 Portal Lane,  Sedona,
Arizona  86336.  This Proxy  Statement and the  accompanying  form of proxy (the
"Proxy") will be first mailed to shareholders on or about June 18, 1999.

     Only  holders of record of the  Company's  no par value  common  stock (the
"Common  Stock") at the close of business on June 11, 1999 (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 February 28,  1999,  the Company had issued and
outstanding  4,028,393 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

                                       2
<PAGE>
or 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 seven 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  February  28,  1999,   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 (1)         OF CLASS
- --------------------                                 ----------         --------
Joseph P. Martori                                       950,744(2)       23.6%

Nancy J. Stone                                          110,417(3)        2.7%

Edward S. Zielinski                                      30,320(4)         *

James W. Myers                                            9,800(6)         *

Steven R. Chanen                                          5,000(6)         *

Joseph A. Leonetti                                        5,000(5)         *

Patrick J. McGroder III                                  39,768(5)(7)      *

Edward J. Martori ("EJM")                               936,561(8)       23.3%

Martori Enterprises Incorporated ("MEI")                901,100          22.4%

All Directors and Officers as a Group (10 persons)    1,178,500(9)       28.7%

- ----------
* 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 or of All Directors and Officers as a Group.

(2)  Includes  901,110  shares  owned by MEI,  of which  Joseph P.  Martori is a
     director and owner of 40% of the voting capital  stock;  9,802 shares owned
     by a daughter of Joseph P.  Martori,  under trust dated  February 20, 1978;
     10,200  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  5,000  shares from the Company at $3.25 per
     share which were issued in March 1999.

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

(7)  Includes  1,500 shares held by the Patrick J.  McGroder and Susan  McGroder
     Revocable  Trust;   6,700  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;
     1,128 shares held by Patrick J. McGroder II, P.C.  Profit Sharing Trust, of
     which  Patrick J. McGroder is the sole  beneficiary;  20,000 shares held by
     McMac,  L.L.C.,  an Arizona limited  liability  company of which Patrick J.
     McGroder is one-third owner; 2,650 shares held by Mr. McGroder's children's
     irrevocable  trusts  as  follows:  1,050  shares  held by the  Caroline  E.
     McGroder  1992 Trust;  1,050  shares held by the  Elizabeth  McGroder  1992
     Trust;  50 shares  held by the Patrick J.  McGroder IV 1992 Trust;  and 500
     shares by the Patrick J. McGroder IV UTMA Arizona Trust.

(8)  Includes  901,110 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.

(9)  Includes  options  to  purchase  48,500  shares  from the  Company of which
     options to  purchase  an  aggregate  of 10,000  shares  were  issued to two
     directors in March 1999.

     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.  THE BOARD OF
DIRECTORS  RECOMMENDS  THAT  YOU CAST  YOUR  VOTE  FOR  ELECTION  OF EACH OF THE
NOMINEES TO SERVE ON THE BOARD OF DIRECTORS.

     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 February 28,
1999 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.

                                                               Director
     Name                                  Age                  Since
     ----                                  ---                  -----
     Steven R. Chanen                      45                   1995
     Joseph A. Leonetti                    37                   1998
     Joseph P. Martori                     57                   1986
     Patrick J. McGroder                   53                   1997
     James W. Myers                        64                   1995
     Nancy J. Stone                        41                   1989
     Edward S. Zielinski                   47                   1996

DIRECTOR NOMINEES

     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. 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.

     JOSEPH A. LEONETTI has served as a director of the Company  since  November
1998. Mr.  Leonetti has been president of B & J Resort  Marketing,  a California
corporation  which he founded,  engaged in marketing and tour  generation to the
vacation  ownership  industry  since  August  1993  and has  worked  in  various
marketing capacities in the vacation ownership industry since 1984. Mr. Leonetti
received a B.S. degree from Cornell University.

     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  that  holds  22.4% 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 and an M.B.A.  degree in finance from New York University and a J.D.
degree from the University of Notre Dame Law School.

     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. Mr. McGroder has also served as Chairman of
the Board of Sedona Worldwide  Incorporated ("SWI"), a majority owned subsidiary
of the Company, since April 1998.

                                       5
<PAGE>
     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  SWI (a  majority  owned  subsidiary  of the  Company),  Autom,  BG
Associates,  Chambers  Belt,  Inc.,  China  Mist  Tea,  Distribution  Architects
International,  Landiscor,  Inc., OmniMount,  Poore Brothers, 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.

     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
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  and  an  M.B.A.  degree  from  Arizona  State
University.

     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.

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, 1998.  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 1998 fiscal year, except for Steven R. Chanen, who missed one meeting
of the Board of Directors.

     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
twice  during  fiscal  year  1998.  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.

                                       6
<PAGE>
STOCK OPTION COMMITTEE

     The Stock Option Committee,  which consists of Messrs.  Myers and McGroder,
met once during fiscal year 1998. 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 1998.  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.

                 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, 1998
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 $57,022  and  interest  payments of $2,681 were made during 1998 in
full satisfaction of the MEI note payable.

     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.  In 1998,  LAP paid  $150,000 in  principal  and $4,375 in
interest, in full satisfaction of the note payable for the benefit of Polich.

     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 to Mishkin 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.  In 1998 principal  payments of $53,989 and interest of $46,011 were
paid on the Mishkin note. In 1998,  prior to  September,  principal  payments of
$200,000  and interest  payments of $45,484  were made on the MEI note.  Also in
September  1998,  the  Company  received  the  benefit of a  $200,000  principal
discount  on the MEI note,  upon  principal  payment of  $800,000  and  interest
payment  of  $11,479  in full  satisfaction  of the then  remaining  outstanding
principal  balance of  $1,000,000  and  interest  of $11,479.  The Mishkin  note
matures in 2002, and its repayment is secured by an interest in LAP.

     During 1998,  the Company made  payments of $15,000  principal  and $72,726
interest to EJM on an 8% promissory note with a principal balance of $894,078 at
December 31, 1998. 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. The note matures on December 31, 1999.

                                       7
<PAGE>
     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 bonus or other  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 their
respective terms of employment.

     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 22.4% of the
Common Stock  outstanding  as of February  28, 1999.  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.

NAME                    AGE                          POSITION
- ----                    ---                          --------
Joseph P. Martori       57   Chairman of the Board and Chief Executive
                             Officer
Nancy J. Stone          41   President, Chief Operating Officer and Director
Edward S. Zielinski     47   Executive Vice President, President and Chief
                             Operating Officer of Varsity Clubs of America
                             Incorporated and Director
Stephen W. Morgan       52   Senior Vice President and Chief Financial Officer
Donald D. Denton        38   Executive Vice President of Sales
Alan J. Tucker          52   Executive Vice President of Marketing

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  that  holds  22.4% 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 and an M.B.A.  degree in finance from New York University and a J.D.
degree 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

                                       8
<PAGE>
1993 to  December  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 and an M.B.A.  degree from
Arizona State University.

     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.

     STEPHEN W. MORGAN has served as Senior Vice  President and Chief  Financial
Officer of the Company  since July 1998.  Prior  thereto,  Mr.  Morgan served as
General Manager of A-1 Precision Metal Products from September 1997 to June 1998
and as Vice President and Chief Financial  Officer of Aquapore  Moisture Systems
from July 1989 to September  1997. Mr. Morgan  received B.S. and M.B.A.  degrees
from Brigham Young University.

     DONALD D.  DENTON  has  served as  Executive  Vice  President  of Sales and
General Sales Manager at Los Abrigados Resort & Spa since March 1999. Mr. Denton
had served as Senior Vice  President  from January  1996 to  September  1997 and
General  Sales  Manager  at Los  Abrigados  Resort & Spa from  February  1993 to
September  1997.  From  December  1998 through  February  1999,  Mr.  Denton was
president of Denton  Marketing  Group,  a company  which he founded,  engaged in
providing sales and marketing services to the vacation ownership industry in the
Palm Springs area of California.

     ALAN J. TUCKER has served as Executive  Vice  President of Marketing  since
March 1999.  Mr. Tucker  provided  consulting  services to the Company from July
through  December  1998,  and was  employed by the Company on January 1, 1999 as
Marketing Manager. Prior thereto, Mr. Tucker served as a director of the Company
from February 1992 to October 1995; as Executive  Vice  President from September
1991 to October 1995; as Vice President from January 1990 until August 1991; and
as Project  Director  at Los  Abrigados  Resort & Spa from March 1989 to October
1995.  From November 1995 to January 1997, Mr. Tucker  provided  timeshare sales
and sales management  services to companies in the vacation ownership  industry,
including  services to the Company on a consulting basis, and from February 1997
to June 1998 Mr. Tucker was employed in a sales capacity with a Phoenix, Arizona
operation of Sunterra Corporation.

COMPENSATION OF EXECUTIVE OFFICERS

     The following table shows,  for each of the fiscal years ended December 31,
1998,  1997 and 1996,  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.

                                       9
<PAGE>
                              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)          1998   $207,692   $15,000          --            --           --            $--
    Chairman and Chief         1997    149,606    50,000          --            --           --             --
    Executive Officer          1996    136,500    20,000          --            --           --             --

Nancy J. Stone (l)             1998    155,769    98,786(3)       --            --           --             --
    President and Chief        1997    129,659   102,896(4)       --            --           --             --
    Operating Officer          1996    115,193    17,500          --            --           --             --

Edward S. Zielinski (l)        1998    134,792    49,021(5)       --            --           --             --
    Executive Vice President   1997    115,012    34,689(6)       --            --           --             --
                               1996    110,388    19,968(7)       --            --           --             --

John P. Brooks                 1998     25,615    82,115(8)       --            --           --             --
    Senior Vice President      1997     36,000   117,832(8)       --            --           --             --
                               1996     36,000    95,518(8)       --            --           --             --
</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. See "Certain  Relationships
     and Related Transactions."

(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  annual  contributions.  None  of the  Named
     Executive  Officers  was  allocated  more than $4,100 for the 1996 and 1997
     plan years nor are they  expected to be allocated  more than $4,500 for the
     1998 plan year.

(3)  Includes 15,000 shares of restricted Common Stock at $2.89 per share.

(4)  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.

(5)  Includes 7,000 shares of restricted Common Stock at $2.89 per share.

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

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

(8)  Includes commissions on sales of vacation ownership interests.  Mr. Brooks'
     employment with the Company was terminated on September 3, 1998.

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 1998.

                                       10
<PAGE>
                      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 1998 and unexercised  options held by Named
Executive Officers at December 31, 1998.

<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
</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,  of which  46,800  were  available  for future  grants as of
December 31, 1998.  The Company has agreed to issue  options for 5,000 shares to
each of two  members  of its Board of  Directors,  Patrick J.  McGroder  III and
Joseph A. Leonetti.  Such options were issued in March 1999 and may be exercised
at a price of $3.25 per share.  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.

     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

                                       11
<PAGE>
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,  all of which had been  granted at December  31,  1998.
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 are not  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  during the year ended December 31,
1998:

     It is the Company's  policy to compensate  its  executives in a manner that
     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 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

                                       12
<PAGE>
     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 1998,  the
     Compensation  Committee  considered the  executive's  position  relative to
     other  executives,   overall   responsibility,   the  achievement  of  past
     performance  objectives,  and compensation  information gathered informally
     from publicly available information 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 1998.

     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 will be granted  shares of
     Common Stock as a component of their total  compensation.  In 1999,  15,000
     and 7,000  shares of  unregistered  Common Stock have been issued under the
     program to Ms. Stone and Mr. Zielinski, respectively, for 1998 performance.
     In  addition,  5,000  shares of  unregistered  Common  Stock were issued as
     discretionary  bonuses to each of Mr. Martori,  Mr. Zielinski and Ms. Stone
     in early 1999.

     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 1998 fiscal year and was funded in early
     1999. Allocation among the participants of the amount to be

                                       13
<PAGE>
     contributed has not yet occurred.  The allocation is not expected to exceed
     $4,500 for any  executive  officer.  Allocations  are  determined  based on
     participant  earnings  and the  formulas  defined  in the  plan,  which are
     intended to comply with Internal Revenue Service regulations.

     STOCK  OPTION  PLANS.  The Company has adopted  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  is a ten-  percent  or  more  shareholder
     immediately  prior to the granting of the option and over a ten-year period
     if the optionee is not a ten- percent shareholder.  No options were granted
     to executive officers or other employees during fiscal year 1998.

     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.


Phoenix, Arizona                                       Patrick J. McGroder III
April 23, 1999                                         James W. Myers

                                       14
<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, 1994 to
December  31,  1998.  The Company has  selected SIC Code 701 based on its belief
that it is the most applicable comparison  available,  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

     Company                       1994      1995      1996      1997      1998
     -------                     -------   -------   -------   -------   -------
     ILX Resorts Incorporated      73.74     93.87     65.30     71.43     26.94

     Industry Index                87.75     91.14    110.50    119.46     89.91

     Broad Market                 104.94    136.18    169.23    207.00    291.96

Assumes $100  invested on January 1, 1994 in the  Company's  common  stock,  the
Nasdaq National Market Index,  and the SIC Code 701 index,  with dividends being
reinvested through December 31, 1998.

                         INDEPENDENT PUBLIC ACCOUNTANTS

     At the  determination  of the Board of Directors,  the  accounting  firm of
Hansen,  Barnett &  Maxwell,  a  professional  corporation,  was  engaged as the
Company's   principal   accountants  for  the  year  ended  December  31,  1998.
Representatives  of Hansen,  Barnett & Maxwell are expected to be present at the
Annual  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, 1999.

     For each of the fiscal years ended  December 31, 1990 through  December 31,
1997,  the  accounting  firm of  Deloitte & Touche  LLP served as the  Company's
principal accountants.

     On  November  20,  1998,  Deloitte & Touche  LLP  ("D&T")  resigned  as the
principal independent accountants for the Company. D&T delivered its resignation
at a meeting held with the Audit  Committee of the Company's Board of Directors.
Prior to such meeting,  the Audit Committee had determined to terminate D&T as a
result of issues relating to the Company's  evaluation of the quality of service
provided by D&T.

     D&T advised the Audit Committee that it was resigning due to a disagreement
over the proper treatment of the  extinguishment by the Company of certain debt.
In September 1998, the Company prepaid a promissory note to an affiliated  party
in exchange  for the  forgiveness  of $200,000 of the  principal  amount of such
note. See "Certain Relationships and Related Transactions." This transaction was
reflected as approximately  $200,000 of income in the Company's income statement
for the fiscal quarter ended September 30, 1998. The nature of this  transaction
was also  disclosed in Note 3 to the  Company's  financial  statements  for such
period.  D&T indicated that its view was that, because this transaction was with
a related party, it should have been treated as a capital  transaction under APB
26. Although the Company believes that its treatment of this  extinguishment  of
debt is  consistent  with  Paragraph  20 of APB 26, on December  31,  1998,  the
Company  amended its report on

                                       15
<PAGE>
Form 10-Q for the period ended  September  30, 1998 to reflect the  treatment of
this transaction as a capital transaction.

     Neither of D&T's reports on the Company's financial statements for the last
two years contained an adverse opinion or a disclaimer of opinion, nor were they
qualified or modified as to uncertainty,  audit scope, or accounting principles.
In addition, during such periods and the period from December 31, 1997 until the
date  of  D&T's  resignation,  except  for  the  disagreement  discussed  in the
preceding  paragraph,  there were no  disagreements or "reportable  events",  as
contemplated by Item 304(a)(1) (iv) and (v), respectively, under Regulation S-K.

     On December 11, 1998, the Company filed an Amendment No. 1 to its Report on
Form 8-K dated  November 20, 1998 for the purpose of filing a letter from D&T in
which D&T  indicated  that it disagreed  with certain  portions of the foregoing
description of the events related to its resignation. Copies of the Form 8-K and
the Amendment thereto are publicly available.

     On  February 8, 1999,  the Company  engaged  Hansen,  Barnett & Maxwell,  a
professional  corporation,  as its  principal  accountant to audit the Company's
financial  statements  for the  year  ended  December  31,  1998.  Prior  to its
engagement, the Company had not consulted Hansen, Barnett & Maxwell with respect
to the  application of accounting  principles to a specified  transaction or any
matter  that  was the  subject  of a  disagreement  or a  reportable  event  (as
described in Item  301(a)(1)(v)  of Regulation  S-K). The Company has authorized
D&T to respond fully to inquiries of the  successor  accountant  concerning  the
subject matter of the disagreement discussed above.

     Additional information concerning the resignation of D&T and the engagement
of Hansen,  Barnett & Maxwell has been included in the Company's  Report on Form
8-K filed with the SEC on November 30, 1998,  Amendment  No. 1 thereto  filed on
December 11, 1998 and in Item 9 of the Company's  Annual Report on Form 10-K for
the year ended 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 of Common Stock of record at the close
of  business  on June 11,  1999,  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, 1998, 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 2000 Annual Meeting of Shareholders,  such proposals
must be received by the Secretary of the Company no later than January 21, 2000,
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.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         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, 1998:

                                    NUMBER OF                TOTAL TRANSACTIONS
INDIVIDUAL OR COMPANY             LATE REPORTS                     COVERED
- ---------------------             ------------                     -------
Edward J. Martori                       1                             5

     The  above  individual  has made his  appropriate  Form 3, Form 4 or Form 5
filings at the time of the mailing of this Proxy Statement.

                                       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 June 11, 1999, at the Annual Meeting of  Shareholders  to be held
July 26, 1999, 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 A. Leonetti                                            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             , 1999
                                                             -------------


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