Search icon

DAYTONA BEACH OCEAN TOWERS, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH OCEAN TOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1973 (52 years ago)
Document Number: 726208
FEI/EIN Number 591568278

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2800 N Atlantic Avenue, Daytona Beach, FL, 32118, US
Mail Address: PO Box 4116, Ormond Beach, FL, 32175-4116, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parcus Stephanie Treasurer 2800 N Atlantic Avenue, Daytona Beach, FL, 32118
Honeycutt Christina President 2800 N Atlantic Avenue, Daytona Beach, FL, 32118
Kirtland Kirian Marlene Agent 605 E Robinson Street, Orlando, FL, 32801
Bonner Gina Director 2800 N Atlantic Avenue, Daytona Beach, FL, 32118
Cyr Wayne Vice President 2800 N Atlantic Avenue, Daytona Beach, FL, 32118
Coile Daphne Director 2800 N Atlantic Avenue, Daytona Beach, FL, 32118
Ellsworth Shirley Secretary 2800 N Atlantic Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 2800 N Atlantic Avenue, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 605 E Robinson Street, Suite 130, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2021-08-03 Kirtland Kirian, Marlene -
CHANGE OF PRINCIPAL ADDRESS 2021-07-29 2800 N Atlantic Avenue, Daytona Beach, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900006819 LAPSED 2003-35272-COCI VOLUSIA CNTY CT CIVIL DIVISION 2004-02-17 2009-03-15 $9781.83 ALLSTATE FLORIDIAN INSURANCE COMPANY A/S/O ALOIS TREY, P.O. BOX 21169, ROANOKE, VA 24018

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-06-23
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-01-25
Reg. Agent Resignation 2020-12-14
ANNUAL REPORT 2020-03-09

USAspending Awards / Financial Assistance

Date:
2023-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50875.00
Total Face Value Of Loan:
50875.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50875.00
Total Face Value Of Loan:
50875.00

Paycheck Protection Program

Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50875
Current Approval Amount:
50875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51015.78
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50875
Current Approval Amount:
50875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51075.71

Date of last update: 03 Jun 2025

Sources: Florida Department of State