Search icon

DAYTONA STATE COLLEGE, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA STATE COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 30 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Jul 2024 (9 months ago)
Document Number: N04000001889
FEI/EIN Number 591211226

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

Address: 1200 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BCH, FL, 32120-2811
Mail Address: 1200 WEST INTERNATIONAL SPEEDWAY BLVD, DAYTONA BCH, FL, 32120-2811
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBASSO THOMAS President 1200 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL, 32124
Howard Randall BDr. Chairman 1200 W. Intl Speedway Blvd., DAYTONA BEACH, FL, 32114
FRECKLETON LLOYD Trustee 1200 W. Intl Speedway Blvd., Daytona Beach, FL, 32114
HOLNESS BETTY Vice Chairman 1200 W. Intl Speedway Blvd., Daytona Beach, FL, 32114
Lubi Garry Mr. Trustee 1200 W. Intl Speedway Blvd., Daytona Beach, FL, 32114
Lloyd Robert Trustee 1200 W Intl Speedway Blvd., Daytona Beach, FL, 32114
CHAIRPERSON Agent 1200 WEST INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2024-07-30 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 CHAIRPERSON -
AMENDMENT 2011-10-24 - -
AMENDMENT 2009-12-14 - -
NAME CHANGE AMENDMENT 2008-07-14 DAYTONA STATE COLLEGE, INC. -
NAME CHANGE AMENDMENT 2007-10-29 DAYTONA BEACH COLLEGE, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-05-24 1200 WEST INTERNATIONAL SPEEDWAY BOULEVARD, DAYTONA BEACH, FL 32114 -

Court Cases

Title Case Number Docket Date Status
UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, ET AL., VS VALERIEMARIE MOORE, INDIVIDUALLY AND ON BEHALF OF ALL OTHERS SIMILARLY SITUATED 2D2021-2685 2021-08-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-002445

Parties

Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellant
Status Active
Representations ERIC KAY, ESQ., KAREN J. STONE, ESQ., KEVIN FERNANDER, ESQ., RYAN FULLER, ESQ., David L. Kian, Esq., SUSAN A. WOOLF, ESQ., MARTHA KAYE KOEHLER, ESQ., KANSAS R. GOODEN, ESQ., AMY M. HASS, ESQ, HAYWARD DYKES, ESQ., D. DENISE WALLACE, ESQ., PAMELA TAYLOR KARLSON, ESQ., RICHARD C. MC CREA, JR., ESQ., CARL JOSEPH COLEMAN, ESQ., BRIAN BABB, ESQ., LACEY HOFMEYER, ESQ., JEFFREY D. SLANKER, ESQ., J. CRAIG KNOX, ESQ., VEE LEONARD, ESQ., THOMAS J. GILLIAM, JR., ESQ., WILLIAM J. MULLOWNEY, ESQ., DAVID A. FUGETT, ESQ., MICHAEL RICHEY, ESQ., Cayla Mc Crea Page, Esq., YOUNDY C. COOK, ESQ., CARLOS B. CASTILLO, ESQ., ROBERT J. SNIFFEN, ESQ., JAVIER A. LOPEZ, ESQ., ROBERT W. BATSEL, JR., ESQ., DANIEL A. JONES, ESQ., PATTI LOCASIO, ESQ., Regina L. DeIulio, Esq., CAROLYN A. EGAN, ESQ., DWAYNE ROBINSON, ESQ., JAVIER A. LEY-SOTO, ESQ.
Name VALERIEMARIE MOORE
Role Appellee
Status Active
Representations HOWARD BUSHMAN, ESQ., JANET R. VARNELL, ESQ., ADAM A. SCHWARTZBAUM, ESQ., BARBARA C. LEWIS, ESQ., ADAM MOSKOWITZ, ESQ., JOHN A. YANCHUNIS, ESQ., RYAN D. MAXEY, ESQ.
Name MIAMI DADE COLLEGE
Role Amicus - Petitioner
Status Active
Name NORTH FLORIDA COLLEGE
Role Amicus - Petitioner
Status Active
Name UNIVERISITY OF FLORIDA
Role Amicus - Petitioner
Status Active
Name SOUTH FLORIDA STATE COLLEGE
Role Amicus - Petitioner
Status Active
Name EASTERN FLORIDA STATE COLLEGE
Role Amicus - Petitioner
Status Active
Name DAYTONA STATE COLLEGE, INC.
Role Amicus - Petitioner
Status Active
Name FLORIDA INTERNATIONAL UNIVERSITY
Role Amicus - Petitioner
Status Active
Name NEW COLLEGE OF FLORIDA
Role Amicus - Petitioner
Status Active
Name UNIVERISITY OF CENTRAL FLORIDA
Role Amicus - Petitioner
Status Active
Name UNIVERSITY OF WEST FLORIDA
Role Amicus - Petitioner
Status Active
Name POLK STATE COLLEGE
Role Amicus - Petitioner
Status Active
Name DISTRICT BOARDS OF TRUSTEES OF BROWARD COLLEGE
Role Amicus - Petitioner
Status Active
Name FLORIDA STATE UNIVERSITY
Role Amicus - Petitioner
Status Active
Name HILLSBOROUGH COMMUNITY COLLEGE
Role Amicus - Petitioner
Status Active
Name UNIVERISITY OF NORTH FLORIDA
Role Amicus - Petitioner
Status Active
Name FLORIDA POLYTECHNIC UNIVERSITY
Role Amicus - Petitioner
Status Active
Name SANTA FE COLLEGE
Role Amicus - Petitioner
Status Active
Name PENSACOLA STATE COLLEGE
Role Amicus - Petitioner
Status Active
Name FLORIDA GULF COAST UNIVERSITY
Role Amicus - Petitioner
Status Active
Name FLORIDA SOUTHWESTERN STATE COLLEGE
Role Amicus - Petitioner
Status Active
Name TALLAHASSEE COMMUNITY COLLEGE
Role Amicus - Petitioner
Status Active
Name FLORIDA ATLANTIC UNIVERSITY
Role Amicus - Petitioner
Status Active
Name COLLEGE OF CENTRAL FLORIDA
Role Amicus - Petitioner
Status Active
Name VALENCIA COLLEGE
Role Amicus - Petitioner
Status Active
Name BOARDS OF TRUSTEES OF FLORIDA AGRICULTURAL & MECHANICAL UNIVERSITY
Role Amicus - Petitioner
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).CANADY, POLSTON, LABARGA, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant, The University of South Florida Board of Trustees' motion to stay or recall mandate is denied.
Docket Date 2022-10-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-10-20
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STAY OR RECALL MANDATE
On Behalf Of VALERIEMARIE MOORE
Docket Date 2022-10-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY OR RECALL MANDATE
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-10-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-09-30
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER W/ OPINION DATED 9/30/2022
Docket Date 2022-08-12
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF/APPELLEE'S RESPONSE TO BRIEF FOR 27 FLORIDA PUBLIC COLLEGES AND UNIVERSITIES AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of VALERIEMARIE MOORE
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of VALERIEMARIE MOORE
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Boards of Trustees of Florida Agricultural & Mechanical University, Florida Atlantic University, Florida Gulf Coast University, Florida International University, Florida Polytechnic University, Florida State University, New College of Florida, the University of Central Florida, the University of Florida, the University of North Florida, and the University of West Florida; and the District Boards of Trustees of Broward College, College of Central Florida, Daytona State College, Eastern Florida State College, Florida SouthWestern State College, Hillsborough Community College, Miami Dade College, North Florida College, Northwest Florida State College, Palm Beach State College, Pensacola State College, Polk State College, Santa Fe College, South Florida State College, Tallahassee Community College, and Valencia College's Motion for Leave to Appear as Amicus Curiae in Support of Appellant pertaining to the motion for rehearing is granted, and its Brief for 27 Florida Public Colleges and Universities as Amici Curiae in Support of Appellant filed on July 11, 2022, is accepted.The Appellee shall have fifteen days from the date of this order to file a response to the amici curiae brief if she so chooses.
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION OF 27 FLORIDA PUBLIC COLLEGES AND UNIVERSITIES FOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of VALERIEMARIE MOORE
Docket Date 2022-07-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION OF 27 FLORIDA PUBLIC COLLEGES AND UNIVERSITIES FOR LEAVE TO FILE BRIEF AS AMICI CURIAE IN SUPPORT OF APPELLANT
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to file response to appellant’s motion for rehearing is granted until August 2, 2022.
Docket Date 2022-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TOAPPELLANT'S MOTION FOR REHEARING
On Behalf Of VALERIEMARIE MOORE
Docket Date 2022-06-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CERTIFICATION TO FLORIDA SUPREME COURT
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s “unopposed motion for extension of time to file post-opinion motions” is granted until June 30, 2022.
Docket Date 2022-06-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE WORD ORDER W/ OPINION DATED 9/30/2022**
Docket Date 2022-04-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-02-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-01-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VALERIEMARIE MOORE
Docket Date 2021-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by December 22, 2021.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The National Association of Consumer Advocates' Motion for Leave to Appear asAmicus Curiae in Support of Appellee is granted, and its Brief of Amicus Curiae NationalAssociation of Consumer Advocates in Support of Appellee filed on November 24,2021, is accepted.
Docket Date 2021-11-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of VALERIEMARIE MOORE
Docket Date 2021-11-19
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ NATIONAL ASSOCIATION OF CONSUMER ADVOCATES' MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLEE
On Behalf Of VALERIEMARIE MOORE
Docket Date 2021-11-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VALERIEMARIE MOORE
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 15, 2021.
Docket Date 2021-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VALERIEMARIE MOORE
Docket Date 2021-09-29
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The Florida Defense Lawyers Association's motion for leave to appear as amicus curiae in support of appellant is granted. The amicus brief shall be served within 10 days of the date of this order.
Docket Date 2021-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-09-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-09-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF APPELLANT
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES

Documents

Name Date
CORAPVDWN 2024-07-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
P335A100138 Department of Education 84.335 - CHILD CARE ACCESS MEANS PARENTS IN SCHOOL 2011-10-01 2012-09-30 CHILD CARE
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE, INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount 514036.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P044A110230 Department of Education 84.044 - TRIO_TALENT SEARCH 2011-09-01 2012-08-31 TALENT SEARCH PROGRAM
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE, INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount 1115088.53
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P042A100684 Department of Education 84.042 - TRIO_STUDENT SUPPORT SERVICES 2011-09-01 2012-08-31 STUDENT SUPPORT SERVICES PROGRAM
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE, INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount 1242010.12
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
T08HP22315 Department of Health and Human Services 93.925 - SCHOLARSHIPS FOR HEALTH PROFESSIONS STUDENTS FROM DISADVANTAGED BACKGROUNDS 2011-07-01 2012-06-30 SCHOLARSHIPS FOR DISADVANTAGED STUDENTS
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE, INC
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address P.O. BOX 2811, DAYTONA BEACH, VOLUSIA, FLORIDA, 32120-2811, UNITED STATES
Obligated Amount 82279.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P042A100684 Department of Education 84.042 - TRIO_STUDENT SUPPORT SERVICES 2010-09-01 2011-08-31 STUDENT SUPPORT SERVICES PROGRAM
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount 324749.00
Non-Federal Funding 72572.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
1002750 National Science Foundation 47.076 - EDUCATION AND HUMAN RESOURCES 2010-08-15 2013-07-31 PHOTOVOLTAIC AND RENEWABLE INTEGRATION TO STEM MODULES (PRISM)
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W. INTERNATIONAL SPEEDWAY, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2811, UNITED STATES
Obligated Amount 238793.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0968970 National Science Foundation 47.076 - EDUCATION AND HUMAN RESOURCES 2010-07-01 2013-06-30 STEM COMMUNITY SCHOLARS PROGRAM
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W. INTERNATIONAL SPEEDWAY, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2811, UNITED STATES
Obligated Amount 864637.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SM058975 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-09-30 2012-09-29 PROJECT SPEAK (SUICIDE PREVENTION EDUCATION AND KNOWLEDGE)
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA BEACH COMMUNITY COLLEGE
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address P.O. BOX 2811, DAYTONA BEACH, VOLUSIA, FLORIDA, 32120-2811, UNITED STATES
Obligated Amount 282224.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0849611 National Science Foundation 47.076 - EDUCATION AND HUMAN RESOURCES 2009-06-01 2010-05-31 SCHOLARSHIPS SUPPORT STEM STUDENT SUCCESS
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA BEACH CMTY COL
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W. INTERNATIONAL SPEEDWAY, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2811
Obligated Amount 488694.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
20083841418973.2 Department of Agriculture 10.226 - SECONDARY AND TWO-YEAR POSTSECONDARY AGRICULTURE EDUCATION CHALLENGE GRANTS 2008-09-01 2010-08-31 AQUACULTURE FOR UNDERGRADUATE ADVANCEMENT
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA BEACH COMMUNITY COLLEGE
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount -32995.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount 501060.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA STATE COLLEGE, INC.
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2817, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient DAYTONA STATE COLLEGE
Recipient Name Raw DAYTONA BEACH COMMUNITY COLLEGE
Recipient UEI Q62ZHAWDM3B5
Recipient DUNS 965604895
Recipient Address 1200 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, VOLUSIA, FLORIDA, 32114-2817
Obligated Amount 32995.00
Non-Federal Funding 32995.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1211226 Corporation Unconditional Exemption 1200 WINTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114-0000 2004-02
In Care of Name % BRIAN BABB
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (instrumentalities of states or political subdivisions)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Education: Community or Junior Colleges
Sort Name THE DISTRICT BOARD OF TRUSTEES

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 03 Apr 2025

Sources: Florida Department of State