Search icon

DAYTONA RESORT & CLUB ASSOCIATION, INC.

Company Details

Entity Name: DAYTONA RESORT & CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Aug 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2008 (16 years ago)
Document Number: 759638
FEI/EIN Number 59-2071303
Address: 1200 Ruger Place, Daytona Beach, FL 32118
Mail Address: 1200 Ruger Place, Daytona Beach, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Roan, Stephen Agent 695 Oday Street, The Villages, FL 32163

Director

Name Role Address
SANTILLI, PETER Director 12960 CURT DRIVE, JACKSONVILLE, FL 32223
Nicholas, Richard L. Director 111 White Fawn Dr., Daytona Beach, FL 32114

Vice President

Name Role Address
Edmondson, James Vice President 2274 LAKE POINT CIR, LEESBURG, FL 34748

President

Name Role Address
ROAN, A. STEPHEN President 695 Oday Street, The Villages, FL 32163

Treasurer

Name Role Address
Witucki, Timothy Treasurer 10251 McWain, Grand Blanc, MI 48439

Secretary

Name Role Address
Elliott, Kay Elliott Secretary 5018 Greenbrook Lane, Lakeland, FL 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1200 Ruger Place, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2024-02-12 1200 Ruger Place, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 695 Oday Street, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 Roan, Stephen No data
REINSTATEMENT 2008-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State