Entity Name: | DAYTONA RESORT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000112726 |
FEI/EIN Number | 593757521 |
Address: | 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLETT CAROL | Agent | 219 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
FREDERICK CARNEY EDWARD O | President | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
FREDERICK CARNEY EDWARD O | Secretary | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
FREDERICK CARNEY EDWARD O | Treasurer | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT | 2018-08-13 | No data | No data |
REINSTATEMENT | 2012-03-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000517746 | ACTIVE | 1000000834342 | VOLUSIA | 2019-07-22 | 2029-07-31 | $ 3,224.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000195857 | ACTIVE | 1000000818877 | VOLUSIA | 2019-03-11 | 2039-03-13 | $ 30,182.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J19000174886 | ACTIVE | 1000000817820 | VOLUSIA | 2019-02-28 | 2039-03-06 | $ 13,707.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAROL ROTOLO, ON BEHALF OF DAYTONA INN BEACH RESORT CONDOMINIUM ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION VS DAYTONA RESORT GROUP, INC., CLIFTON MANAGEMENT, INC., SHERRY K. CLIFTON, CHARLES RIFICI, JOHN ZEMAITIS, THOMAS D. MCPHERSON, SUSUAN E, HOUNSOM, CAROL COLLETT | 5D2015-4090 | 2015-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAYTONA INN BEACH RESORT CONDO |
Role | Appellant |
Status | Active |
Name | CAROL ROTOLO |
Role | Appellant |
Status | Active |
Representations | CHRISTENE M. ERTL |
Name | CLIFTON MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | DAYTONA RESORT GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT A. WOHN, III, Richard Brooks Casey, PATRICK RUTTINGER |
Name | JOHN ZEMAITIS |
Role | Appellee |
Status | Active |
Name | SUSAN E. HOUNSOM |
Role | Appellee |
Status | Active |
Name | CAROL COLLETT |
Role | Appellee |
Status | Active |
Name | THOMAS D. MCPHERSON |
Role | Appellee |
Status | Active |
Name | CHARLES RIFICI |
Role | Appellee |
Status | Active |
Name | SHERRY K. CLIFTON |
Role | Appellee |
Status | Active |
Name | Hon. Dennis Craig DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-02-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-01-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-01-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S MOT TO DISM IS MOOT; AE'S MOT FOR ATTYS FEES ARE PROVISIONALLY GRANTED |
Docket Date | 2015-12-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/4 ORDER |
On Behalf Of | DAYTONA RESORT GROUP, INC |
Docket Date | 2015-12-04 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS |
Docket Date | 2015-12-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT ATTY FEES |
On Behalf Of | DAYTONA RESORT GROUP, INC |
Docket Date | 2015-12-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | DAYTONA RESORT GROUP, INC |
Docket Date | 2015-12-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOOT PER 1/20 ORDER |
On Behalf Of | DAYTONA RESORT GROUP, INC |
Docket Date | 2015-11-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/20/15 |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2015-11-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2014-30468-CICI |
Parties
Name | CAROL ROTOLO |
Role | Appellant |
Status | Active |
Representations | Barry B. Ansbacher, CHRISTENE M. ERTL, MICHAEL J. RAINKA |
Name | DAYTONA INN BEACH RESORT CONDO |
Role | Appellant |
Status | Active |
Name | CAROL COLLETT |
Role | Appellee |
Status | Active |
Name | JOHN ZEMAITIS |
Role | Appellee |
Status | Active |
Name | DAYTONA RESORT GROUP, INC. |
Role | Appellee |
Status | Active |
Name | SHERRY K. CLIFTON |
Role | Appellee |
Status | Active |
Name | CHARLES RIFICI |
Role | Appellee |
Status | Active |
Representations | ROBERT A. WOHN, III, Richard Brooks Casey, PATRICK RUTTINGER, Robert Alden Swift |
Name | THOMAS D. MCPHERSON |
Role | Appellee |
Status | Active |
Name | CLIFTON MANAGMENT, INC |
Role | Appellee |
Status | Active |
Name | SUSAN E. HOUNSOM |
Role | Appellee |
Status | Active |
Name | Hon. Dennis Craig DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AS TO AA, CAROL ROTOLO AND AES, SHERRY CLIFTON AND CLIFTON MANAGEMENT, INC. |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ DISM AS TO AE, DAYTONA RESORT GROUP, INC. ONLY ; 11/23/15 MOT ATTY'S FEES IS DENIED AS MOOT |
Docket Date | 2016-03-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP OF DISM AS TO AA, CAROL ROTOLO AND AE, DAYTONA RESORT GROUP, INC. |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2016-02-17 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ CASE STAYED 60 DYS. |
Docket Date | 2016-01-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ JOINT MOTION; SEE AMENDED MOTION |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2016-01-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/29 |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2016-01-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2016-01-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ EFILED (773 pages) |
On Behalf Of | Volusia Cty Circuit Crt Clerk |
Docket Date | 2015-12-16 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | ORD-Accept Brief as Timely Filed |
Docket Date | 2015-12-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-12-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TRTD AS MOT TO ACCEPT BRF AS TIMELY PER 12/16 ORDER |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-12-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR REPLY BRF TO 1/29 |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2015-12-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/11 |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/14 |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 12/7 |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-11-23 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-11-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-11-02 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2015-08-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2015-08-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA CONF STMT |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AE MED Q |
On Behalf Of | CHARLES RIFICI |
Docket Date | 2015-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/4/15 |
On Behalf Of | CAROL ROTOLO |
Docket Date | 2015-08-05 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2015-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Amendment | 2018-08-13 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-18 |
Reinstatement | 2012-03-15 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State