Search icon

CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, 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: 10 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: 744518
FEI/EIN Number 596059080

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

Address: 130 Earwood Ave., Sebring, FL, 33870, US
Mail Address: 130 Earwood Ave, sebring, FL, 33876, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frances Martin Secretary 2504 Overlake Ave, Orlando, FL, 32806
Shipp Herb Chairman 4010 Funston ct, Melbourne, FL, 32940
Verkamp Timothy C Regi 3142 Nicker Bean St, Deltona, FL, 32725
Ragaglia Robin Treasurer 5984 Ed Harris Ct., Saint Cloud, FL, 34771
Verkamp Timothy C Agent 3142 Nicker Bean St, Deltona, FL, 32725

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Verkamp, Timothy C -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 3142 Nicker Bean St, Deltona, FL 32725 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 130 Earwood Ave., Sebring, FL 33870 -
CHANGE OF MAILING ADDRESS 2023-02-01 130 Earwood Ave., Sebring, FL 33870 -
AMENDMENT 2014-07-28 - -

Court Cases

Title Case Number Docket Date Status
PAMELLA MACGREGOR AND DAVID MACGREGOR VS DAYTONA INTERNATIONAL SPEEDWAY, LLC, INTERNATIONAL SPEEDWAY CORP. 5D2017-2989 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31102-CICI

Parties

Name David M. MacGregor
Role Appellant
Status Active
Name Pamella D. MacGregor
Role Appellant
Status Active
Representations THOMAS D. ROEBIG, JR, Shaun M. Cummings, Wil H. Florin
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Ezequiel Lugo, F. Bradley Hassell, Elizabeth Tosh, Scott A. Cole, Alexandra Valdes, William Gower, Jeffrey E. Bigman
Name CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, INC.
Role Appellee
Status Withdrawn
Name SPORTS CAR CLUB OF AMERICA, INC.
Role Appellee
Status Withdrawn
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-341 REVIEW DENIED
Docket Date 2019-03-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-341
Docket Date 2019-02-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of Daytona International Speedway, LLC
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Pamella D. MacGregor
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pamella D. MacGregor
Docket Date 2018-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pamella D. MacGregor
Docket Date 2018-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/6
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/31
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/7 ORDER
On Behalf Of Pamella D. MacGregor
Docket Date 2018-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/23. NO FURTHER EOT'S.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/16
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/16
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pamella D. MacGregor
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF PARTIAL DISMISSAL ACCEPTED...
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL VOLUNTARY DISMISSAL AS TO SPORTS CAR CLUB OF AMERICA, INC. AND CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, ONLY
On Behalf Of Pamella D. MacGregor
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4446 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/25
On Behalf Of Pamella D. MacGregor
Docket Date 2017-10-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE EZEQUIEL LUGO 0044538
On Behalf Of Daytona International Speedway, LLC
Docket Date 2017-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pamella D. MacGregor
Docket Date 2017-10-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A COLE 0885630
On Behalf Of Daytona International Speedway, LLC
Docket Date 2017-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/17
On Behalf Of Pamella D. MacGregor

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State