Entity Name: | DAYTONA RESORT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA RESORT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P01000112726 |
FEI/EIN Number |
593757521
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
FREDERICK CARNEY EDWARD O | President | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
FREDERICK CARNEY EDWARD O | Secretary | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
FREDERICK CARNEY EDWARD O | Treasurer | 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
COLLETT CAROL | Agent | 219 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2018-08-13 | - | - |
REINSTATEMENT | 2012-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-01 | 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2005-07-01 | 219 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
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 Apr 2025
Sources: Florida Department of State