Search icon

CINEMATIQUE OF DAYTONA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CINEMATIQUE OF DAYTONA, 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: 22 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2022 (3 years ago)
Document Number: N43077
FEI/EIN Number 593056941

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

Address: 242 S. BEACH STREET, DAYTONA BEACH, FL, 32114, US
Mail Address: P. O. BOX 1105, DAYTONA BEACH, FL, 32115, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUQUICCHIO VINCENT Agent 101 S PALMETTO AVE, DAYTONA BEACH, FL, 32114
Bonner Davita Secretary 1785 S. Clyde Morris #102, Daytona Beach, FL, 32119
Kopald Susan Officer 1420 N. Atlantic Ave, Daytona Beach, FL, 32118
Dunkel Lee Boar 94 Ormond Parkway, Ormond, FL, 32174
Bailey Jed Vice President PO Box 263001, Daytona Beach, FL, 32126
Bailey Jed o PO Box 263001, Daytona Beach, FL, 32126
GISH RUSSELL Boar 242 S BEACH STREET, DAYTONA BEACH, FL, 32114
Kopald Susan Vice President 1420 N. Atlantic Ave, Daytona Beach, FL, 32118
O'Shaughnessy Jim Boar 1210 Gamble Place, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050203 DANCING WITH DESIRE: THE GRAND COMPETITION EXPIRED 2014-05-22 2019-12-31 - PO BOX 1105, DAYTONA BEACH, FL, 32115

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-16 - -
REGISTERED AGENT NAME CHANGED 2022-05-16 BUQUICCHIO, VINCENT -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 101 S PALMETTO AVE, SUITE 2, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 242 S. BEACH STREET, DAYTONA BEACH, FL 32114 -
AMENDMENT 2004-03-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-12-21
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2021-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
58949.97
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13100.00
Total Face Value Of Loan:
13100.00

Tax Exempt

Employer Identification Number (EIN) :
59-3056941
In Care Of Name:
% MICHAEL S BECKER
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.
Ruling Date:
2004-06
National Taxonomy Of Exempt Entities:
Arts, Culture and Humanities: Film, Video
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13100
Current Approval Amount:
13100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13225.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State