Search icon

SILVER BEACH CLUB ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILVER BEACH CLUB ASSOCIATION, 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: 21 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2003 (22 years ago)
Document Number: 764245
FEI/EIN Number 592997019

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

Address: % CHERYL AHMED, 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
Mail Address: % CHERYL AHMED, 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED CHERYL President 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
AHMED CHERYL Director 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
Hey Laura Vice President 1025 S. ATLANTIC AVE, DAYTONA BCH., FL, 32118
Vaughan Kathryn A Agent 100 E Granada Blvd, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076393 KEY LARGO LOUNGE & SAND BAR & GRILLE ACTIVE 2010-08-19 2025-12-31 - 1025 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Vaughan, Kathryn A -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 100 E Granada Blvd, Suite 209, Ormond Beach, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 % CHERYL AHMED, 1025 S. ATLANTIC AVE, DAYTONA BCH., FL 32118 -
CHANGE OF MAILING ADDRESS 2010-04-30 % CHERYL AHMED, 1025 S. ATLANTIC AVE, DAYTONA BCH., FL 32118 -
REINSTATEMENT 2003-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1985-12-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2017-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1350600.00
Total Face Value Of Loan:
1820000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-29
Type:
Referral
Address:
1025 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State