ILX RESORTS INC
DEF 14A, 2000-04-04
REAL ESTATE DEALERS (FOR THEIR OWN ACCOUNT)
Previous: PROVIDENT BANKSHARES CORP, DFAN14A, 2000-04-04
Next: PRICE T ROWE SCIENCE & TECHNOLOGY FUND INC, 497, 2000-04-04



                       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
[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 JUNE 21, 2000


To the Shareholders of ILX Resorts Incorporated:

         Notice is hereby given that the 2000 Annual Meeting of  Shareholders of
ILX Resorts Incorporated,  an Arizona corporation (the "Company"),  will be held
at the ILX Resorts  Phoenix Sales Office,  at 2111 East Highland  Avenue,  Suite
150,  Phoenix,  Arizona 85016 on the 21st day of June, 2000 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 April  18,  2000 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
March 27, 2000
<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 21, 2000

         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  2000 Annual Meeting of
Shareholders (the "Meeting"),  to be held on June 21, 2000, 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 ILX  Resorts  Phoenix  Sales  Office  at 2111  East
Highland Avenue, Suite 150, Phoenix, Arizona 85016. This Proxy Statement and the
accompanying form of proxy (the "Proxy") will be first mailed to shareholders on
or about April 28, 2000.

         Only holders of record of the  Company's no par value common stock (the
"Common  Stock") at the close of business on April 18, 2000 (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 29,  2000,  the Company had issued
and outstanding  3,853,873 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  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.
<PAGE>
         Any  shareholder  wishing to do so may  appoint  Joseph P.  Martori and
Nancy J. Stone as proxies to vote such shareholder's  stock by so indicating his
preference  on his Proxy  Form.  By making  such an  election,  the  shareholder
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 on the Proxy Form, all the shares of Common
Stock of ILX Resorts Incorporated held of record by the shareholder on April 18,
2000,  at the Annual  Meeting of  Shareholders  to be held June 21, 2000, or any
adjournment thereof.

                  SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS
                                 AND MANAGEMENT

         The  following  table sets forth,  as of  February  29,  2000,  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                               1,105,253 (2)           28.7%

Nancy J. Stone                                    140,418 (3)            3.6%

Edward S. Zielinski                                44,320 (4)            1.1%

Patrick J. McGroder III                            41,215 (5)            1.0%

Joseph P. Martori, II                              34,725                1.0%

James W. Myers                                      9,800 (6)             *

Steven R. Chanen                                    5,000 (6)             *

Michael W. Stone                                  140,418 (7)            3.6%

Donald D. Denton                                    6,000                 *

Margaret M. Eardley                                     0                 *

Edward J. Martori ("EJM")                         888,148 (8)           23.0%

Martori Enterprises Incorporated ("MEI")          852,697               22.1%

All Directors and Officers as
 a Group (10 persons)                           1,386,731 (9)           35.6%

- ----------
*    Less than 1%.

(+)  Unless otherwise  indicated,  each holder has the address:  c/o ILX Resorts
     Incorporated, 2111 East Highland Avenue, 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  852,697  shares  owned by MEI,  of which  Joseph P.  Martori is a
     director and owner of 40% of the voting capital stock;  132,300 shares held
     in IRA accounts of which he is beneficiary;  6,500 shares held by his wife,
     Mia A. Martori;  212 shares held by a trust of which he is trustee; and 142
     shares owned by an estate of which he is a personal representative.

                                       2
<PAGE>
(3)  Includes 5,000 shares issuable by the Company pursuant to options at $8.125
     per share;  7,000  shares and  options to purchase  17,500  shares from the
     Company at $8.125  per share held by her  husband,  Michael W.  Stone;  and
     15,000  shares  issued by the  Company in January  2000 for  services to be
     performed during the 2000 calendar year that are revocable in the event Ms.
     Stone is not employed by the Company on January 1, 2001.
(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;  100 shares  held by his wife,  Nancy  Zielinski;  and
     7,000  shares  issued by the  Company in January  2000 for  services  to be
     performed during the 2000 calendar year that are revocable in the event Mr.
     Zielinski is not employed by the Company on January 1, 2001.
(5)  Includes  1,500  shares  held by the  Patrick  J.  McGroder  III and  Susan
     McGroder  Revocable Trust; 6,700 shares held by the McGroder Family Limited
     Partnership, in which Patrick J. McGroder III and Susan McGroder have a 99%
     interest; 5 shares held by Shamrock  Consultants,  which is wholly owned by
     Patrick J. McGroder  III; 19 shares held by Patrick J. McGroder III,  P.C.,
     an Arizona  professional  corporation,  wholly owned by Patrick J. McGroder
     III; 2,128 shares held by Susan McGroder IRA;  20,000 shares held by McMac,
     L.L.C.,  an Arizona limited  liability company of which Patrick J. McGroder
     III 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;  50 shares held by the Elizabeth  McGroder 1992 Trust;
     50 shares held by the Patrick J. McGroder IV 1992 Trust;  500 shares by the
     Patrick J. McGroder IV UTMA Arizona  Trust;  and options to purchase  5,000
     shares from the Company at $3.25 per share.
(6)  Includes 5,000 shares issuable by the Company  pursuant to options at $6.25
     per share.
(7)  Includes  17,500  shares  issuable  by the  Company  pursuant to options at
     $8.125 per share;  and 110,918  shares and options to purchase 5,000 shares
     from the Company at $8.125 per share held by his wife, Nancy J. Stone.
(8)  Includes  852,697 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 43,500 shares from the Company.

       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.

                                       3
<PAGE>
         Certain information concerning the director nominees as of February 29,
2000 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                  46                 1995
         Joseph P. Martori                 58                 1986
         Joseph P. Martori, II             30                 1999
         Patrick J. McGroder III           54                 1997
         James W. Myers                    65                 1995
         Nancy J. Stone                    42                 1989
         Edward S. Zielinski               48                 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 and as Chairman of the
Board of Media Technology  Capital  Corporation (doing business as S.R. Chanen &
Co., Inc.) 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 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  22.1% 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.  Mr. Martori is the father
of Joseph P. Martori, II.

         JOSEPH P.  MARTORI,  II has served as a director of the  Company  since
July 1999,  has been  employed by the Company  since October 1995 and has been a
Vice  President  since June 1996.  Mr. Martori has also served as Executive Vice
President of Sales of Varsity Clubs of America  Incorporated since July 1997 and
is currently  the General  Sales  Manager of both the Varsity Clubs of America -
Tucson Chapter and the Phoenix ILX Premiere  Vacation Club Sales  Offices.  From
September  1993 until August 1995,  Mr.  Martori  attended the University of New
Mexico in the Anderson  School of Management  MBA program.  Mr.  Martori holds a
B.S. degree in Agriculture from the University of Arizona. Joseph P. Martori, II
is the son of Joseph P. Martori.

         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") since April 1998. SWI was a
majority owned subsidiary of the Company until December 31, 1999.

         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

                                       4
<PAGE>
public and  private  companies  from 1956 to 1986.  Mr.  Myers also  serves as a
director of SWI (which was a majority  owned  subsidiary  of the  Company  until
December 31, 1999),  Autom, BG Associates,  Chambers Belt, Inc., China Mist Tea,
First Solar,  Inc.,  Landiscor,  Inc.,  OmniMount,  Poore Brothers,  Inc., Solar
Cells,  Inc.  and True  North,  LLC.  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 State of
Arizona.  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.
Ms. Stone is the wife of Executive Vice President Michael W. Stone.

         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.

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, 1999. 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 1999 fiscal year, except for Patrick J. McGroder III, who missed both
meetings 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 during 1999 consisted of Messrs.  Myers and
McGroder,  met once during fiscal year 1999. In March 2000, the Audit  Committee
was expanded to become a three-person  committee and  simultaneously  Mr. Chanen
was added to the Committee.  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 1999.  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 1999. 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.

                                       5
<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, 1999
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.

         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.  Effective January 1, 2000, the base salaries of Ms. Stone and Mr.
Zielinski were increased to $175,000 and $140,000,  respectively.  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.

         In July  1999,  the  Company  entered  into an  agreement  with  MEI to
purchase  sixty vacation  ownership  interests for a purchase price of $500,000.
The purchase was financed with a promissory note bearing interest at 8% and with
a maturity date of December 15, 2002.  During 1999, the Company made payments of
$100,000 in principal  and $5,756 in interest on the note. In  conjunction  with
this transaction,  the terms of a note payable to EJM were modified,  as further
described below.

         In 1999,  the Company  modified the terms of a note payable to EJM that
had been issued in conjunction  with the acquisition in 1994 of all of the Class
A Limited Partnership Interests in Los Abrigados Partners Limited Partnership, a
subsidiary of the Company.  Prior to  modification  the note had an  outstanding
principal  balance of $894,078,  bore interest at 8% and had a December 31, 1999
maturity date. The Company made a $194,078 principal payment on the note in 1999
and the terms  were  modified  to provide  for a 10%  interest  rate,  quarterly
interest  payments and a maturity  date of December  15, 2003.  The Company paid
$97,124 in interest on the note during 1999.

         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 22.1% of the
Common Stock  outstanding  as of February  29, 2000.  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.

         In December 1999,  the Company  completed the spin-off of its 80% owned
subsidiary SWI. As a result of the spin-off,  the  shareholders of the Company's
common stock were issued the  Company's  80% ownership in SWI and the Company no
longer holds an interest in SWI.  Shareholders as of the record date,  including
shareholder officers, directors and 5% beneficial owners of the Company's common
stock, were issued a prorata distribution of shares of stock in SWI. Such shares
were mailed to shareholders  in January 2000. In conjunction  with the spin-off,
the Company agreed to provide up to $200,000 of working capital financing to SWI
through November 30, 2000, with any such advances to bear interest at prime plus
3% and be due on December 31, 2000. No advances  were made under this  agreement
in 1999.

         In January  2000,  the Company  entered into an agreement to lease from
EJM for  $48,000  rent per year  the  building  that  houses  its  telemarketing
operations,  administrative  offices and the SWI  warehouse  and  administrative
offices.  The  agreement has a two-year  term,  with three  one-year  options to
renew.  Prior to January 2000,  SWI leased the building from EJM for $48,000 per
year rent under an original  one-year  term with four  options to renew  through
December  2000.  Under that  agreement  the Company  paid $48,000 rent to EJM in
1999.  Commencing  January 1, 2000, the Company sublets space in the building to
SWI for $2,000 per month.

         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.

                                       6
<PAGE>
                              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     58   Chairman of the Board and Chief Executive Officer
    Nancy J. Stone        42   President, Chief Operating Officer and Director
    Edward S. Zielinski   48   Executive Vice President, President and Chief
                               Operating Officer of Varsity Clubs of America
                               Incorporated and Director
    Margaret M. Eardley   31   Executive Vice President and Chief Financial
                               Officer
    Donald D. Denton      39   Executive Vice President of Sales
    Michael W. Stone      45   Executive Vice President of Customer Relations

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  22.1% 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.  Mr. Martori is the father
of board member Joseph P. Martori, II.

         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 State of
Arizona.  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.
Ms. Stone is the wife of Michael W. Stone.

         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.

         MARGARET M. EARDLEY has served as Executive  Vice  President  and Chief
Financial  Officer of the Company since March 2000.  Prior thereto,  Ms. Eardley
was  Vice  President  and  Chief  Financial  Officer  of First  American  Health
Concepts,  Inc.  from 1998 to 2000 and Vice  President of Finance for Cedar Hill
Assurance  Company  from 1997 to 1998.  Ms.  Eardley  was  employed  by Republic
Western  Insurance  Company from 1991 to 1997 in various  finance and accounting
related positions,  including Vice President and Treasurer. Ms. Eardley received
a B.S.  degree in Finance from Arizona State  University and an M.B.A.  from the
University of Phoenix.

                                       7
<PAGE>
         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.

         MICHAEL W. STONE has served as  Executive  Vice  President  of Customer
Relations since January 2000 and as Executive Vice President of Varsity Clubs of
America Incorporated since October 1997. Mr. Stone served as President of Sedona
Worldwide  Incorporated  (formerly Red Rock Collection  Incorporated)  from July
1993 to February  1997.  Mr.  Stone  received a B.A.  degree in  marketing  from
Michigan State University. Mr. Stone is the husband of Nancy J. Stone.

COMPENSATION OF EXECUTIVE OFFICERS

         The following table shows,  for each of the fiscal years ended December
31, 1999, 1998 and 1997, 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>           <C>
Joseph P. Martori (l)         1999   $200,100   $27,332 (3)        --           --           --             --
 Chairman and Chief           1998    207,692    15,000            --           --           --             --
 Executive Officer            1997    149,606    50,000            --           --           --             --

Nancy J. Stone (l)            1999    150,000    43,358 (4)        --           --           --             --
 President and Chief          1998    155,769    98,786 (5)        --           --           --             --
 Operating Officer            1997    129,659   102,896 (6)        --           --           --             --

Edward S. Zielinski (l)       1999    130,500     6,696 (7)        --           --           --             --
 Executive Vice President     1998    134,792    49,021 (8)        --           --           --             --
                              1997    115,012    34,689 (9)        --           --           --             --

Donald D. Denton              1999     30,000   169,143 (10)       --           --           --             --
 Executive Vice President     1998         --        --            --           --           --             --
 of Sales                     1997     27,000   175,429 (10)       --           --           --             --

Alan J. Tucker (11)           1999    120,462        --            --           --           --             --
 Executive Vice President     1998         --        --            --           --           --             --
 of Marketing                 1997         --        --            --           --           --             --
</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  that
     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  and  Employee   Stock   Ownership   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.  During 1999, the Company  adopted an Employee Stock

                                       8
<PAGE>
     Ownership  Plan, to which it made a contribution in 1999. None of the Named
     Executive  Officers  was  allocated  more than $4,100 for the 1997 and 1998
     plan  years  nor are they  expected  to be  allocated  more than a total of
     $10,000 for the 1999 plan year.
(3)  Includes  5,000 and 10,000 shares of restricted  Common Stock at $1.125 and
     $0.9375 per share, respectively.
(4)  Includes  15,000,  5,000 and 5,000  shares of  restricted  Common  Stock at
     $1.03,  $1.125 and $0.9375 per share,  respectively,  net of  repayment  of
     $3,757 in 1999 of a 1998 overpayment of bonus.
(5)  Includes 15,000 shares of restricted Common Stock at $2.89 per share.
(6)  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.
(7)  Includes  7,000 and 5,000  shares of  restricted  Common Stock at $1.03 and
     $1.125 per share,  respectively,  net of  repayment of $11,325 in 1999 of a
     1998 overpayment of bonus.
(8)  Includes 7,000 shares of restricted Common Stock at $2.89 per share.
(9)  Includes 3,500 shares of unrestricted Common Stock at $5.625 per share.
(10) Includes commissions on sales of vacation ownership  interests.  Mr. Denton
     was not  employed  by the  Company  for the  period  October  1997  through
     February 1999.
(11) Mr.  Tucker's  employment  with the Company was  terminated  on February 3,
     2000.

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 1999.

                      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 1999 and  unexercised  options held by
Named Executive Officers at December 31, 1999.

<TABLE>
<CAPTION>
                                                      Number of Securities          Value of Unexercised
                           Shares                    Underlying Unexercised        In-the-money Options at
                         Acquired on     Value     Options at Fiscal Year-end         Fiscal Year-end
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.

                                       9
<PAGE>
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 that may be issued  under the Stock
Option Plan is 100,000 shares,  of which 54,300 were available for future grants
as of December 31, 1999.  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  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  that may be issued  under the 1992
Stock Option Plan is 100,000  shares,  all of which had been granted at December
31, 1999.  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.

                                       10
<PAGE>
             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,
1999:

         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 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. Effective
         January 1, 2000, the base salaries to Ms. Stone and Mr.  Zielinski were
         increased to $175,000 and  $140,000,  respectively.  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
         1999, 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 1999.

                                       11
<PAGE>
         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
         unregistered  shares  of Common  Stock as a  component  of their  total
         compensation.  In 1999,  15,000 shares for 1998  performance and 15,000
         shares for 1999  performance  were issued to Ms. Stone and 7,000 shares
         for 1998  performance and 7,000 shares for 1999 performance were issued
         to Mr.  Zielinski under the program.  In addition,  15,000,  10,000 and
         5,000 shares of unregistered  Common Stock were issued as discretionary
         bonuses to Mr.  Martori,  Ms.  Stone and Mr.  Zielinski,  respectively,
         during  1999,  including  5,000  shares to each issued in January  1999
         based on 1998  performance.  In  January  2000,  Ms.  Stone  was paid a
         $20,000 discretionary cash bonus based on 1999 performance.

         PROFIT SHARING PLAN. In 1994, the Company adopted a Profit Sharing Plan
         for the  benefit of all  employees,  including  executive  officers.  A
         contribution  of $50,000  was  declared  and funded for the 1999 fiscal
         year.  Allocation among the participants of the amount  contributed has
         not yet occurred.  The  allocation is not expected to exceed $2,000 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.

         EMPLOYEE STOCK OWNERSHIP PLAN. In 1999, the Company adopted an Employee
         Stock  Ownership  Plan  for the  benefit  of all  employees,  including
         executive  officers.  For  fiscal  year  1999 the  Company  contributed
         $250,000 to the plan.  Allocation  among the participants of the amount
         contributed  has not yet  occurred.  The  allocation is not expected to
         exceed $8,000 for any executive officer.

         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 1999.

         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
March 27, 2000                                                    James W. Myers

                                       12
<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, 1995 to December  31,  1999.  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                      1995         1996       1997       1998      1999
 -------                      ----         ----       ----       ----      ----

 ILX Resorts Incorporated    127.78       88.89      97.23      36.67     26.67

 Industry Index              103.86      125.92     136.14     102.46    100.76

 Broad Market                129.71      161.18     197.16     278.08    490.46

Assumes $100  invested on January 1, 1995 in the  Company's  common  stock,  the
Nasdaq National Market Index,  and the SIC Code 701 index,  with dividends being
reinvested through December 31, 1999.

                         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,  1999.
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. Hansen, Barnett & Maxwell also served as the Company's
principal  accountants for the fiscal year ended December 31, 1998. The Board of
Directors  has not yet  selected  independent  accountants  for the fiscal  year
ending December 31, 2000.

         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. 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 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,

                                       13
<PAGE>
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 years ended December 31, 1998 and 1999.

                              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 April 18,  2000,  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, 1999, 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 2001 Annual Meeting of Shareholders,  such proposals
must be received by the Secretary of the Company no later than January 22, 2001,
and must comply with certain rules and regulations promulgated by the Securities
and Exchange Commission.

                                  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 not  aware of any  late  filings  for the year  ended
December 31, 1999.

                                       14
<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 April 18, 2000, at the 2000 Annual Meeting of  Shareholders to be
held June 21, 2000, 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
    Joseph P. Martori, II                   _________________ 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                  , 2000
                                                       ------------------


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