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 |
Name | Role | Address |
---|---|---|
Roan, Stephen | Agent | 695 Oday Street, The Villages, FL 32163 |
Name | Role | Address |
---|---|---|
SANTILLI, PETER | Director | 12960 CURT DRIVE, JACKSONVILLE, FL 32223 |
Nicholas, Richard L. | Director | 111 White Fawn Dr., Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Edmondson, James | Vice President | 2274 LAKE POINT CIR, LEESBURG, FL 34748 |
Name | Role | Address |
---|---|---|
ROAN, A. STEPHEN | President | 695 Oday Street, The Villages, FL 32163 |
Name | Role | Address |
---|---|---|
Witucki, Timothy | Treasurer | 10251 McWain, Grand Blanc, MI 48439 |
Name | Role | Address |
---|---|---|
Elliott, Kay Elliott | Secretary | 5018 Greenbrook Lane, Lakeland, FL 33811 |
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 |
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