Search icon

DAYTONA RESORT GROUP, INC.

Company Details

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

Agent

Name Role Address
COLLETT CAROL Agent 219 S. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

President

Name Role Address
FREDERICK CARNEY EDWARD O President 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
FREDERICK CARNEY EDWARD O Secretary 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
FREDERICK CARNEY EDWARD O Treasurer 219 S ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

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

Debts

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

Court Cases

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
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 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
CAROL ROTOLO ON BEHALF OF DAYTONA INN, ETC. VS CHARLES RIFICI, JOHN ZEMAITIS, ET AL. 5D2015-2756 2015-08-05 Closed
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

Documents

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