Search icon

SILVER BEACH CLUB ASSOCIATION, INC. - Florida Company Profile

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310034798 0419700 2008-01-29 1025 S ATLANTIC AVE., DAYTONA BEACH, FL, 32118
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-01-29
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2008-04-04

Related Activity

Type Referral
Activity Nr 201356953
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2008-02-12
Abatement Due Date 2008-02-15
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2008-02-12
Abatement Due Date 2008-02-25
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040032 B02 II
Issuance Date 2008-02-12
Abatement Due Date 2008-02-25
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2008-02-12
Abatement Due Date 2008-02-20
Nr Instances 3
Nr Exposed 1
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State