Search icon

DAYTONA BEACH CLUB RENTAL ASSOCIATION, INC.

Company Details

Entity Name: DAYTONA BEACH CLUB RENTAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000065867
FEI/EIN Number 593662130
Address: 800 N ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 507-C HERBERT ST, DAYTONA BEACH, FL, 32119
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
REIMER R L Agent 507 C HERBERT ST, PORT ORANGE, FL, 32119

President

Name Role Address
ASH ROBERT G President 800 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Director

Name Role Address
ASH ROBERT G Director 800 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118
REIMER RONALD L Director 507-C HERBERT ST, DAYTONA BEACH, FL, 32119
JAMES RICHARD Director 800 N. ATLANTIC AVE #203, DAYTONA BEACH, FL, 32118
GROFF KEVIN Director 800 N. ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
REIMER RONALD L Secretary 507-C HERBERT ST, DAYTONA BEACH, FL, 32119

Treasurer

Name Role Address
REIMER RONALD L Treasurer 507-C HERBERT ST, DAYTONA BEACH, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-05-19 800 N ATLANTIC AVE, DAYTONA BEACH, FL 32118 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000005993 LAPSED 01023400056 04980 02319 2002-12-13 2023-01-08 $ 4,704.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL 321141230

Documents

Name Date
ANNUAL REPORT 2001-05-19
Domestic Profit 2000-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State