Entity Name: | CLIFTON MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLIFTON MANAGEMENT, 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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 12 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2023 (2 years ago) |
Document Number: | P04000153929 |
FEI/EIN Number |
202499070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLIFTON SHERRY K | President | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114 |
CLIFTON SHERRY K | Secretary | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114 |
MARCLEY KATHLEEN | Treasurer | 1326 S RIDGEWOOD AVE STE 14, DAYTONA BEACH, FL, 32114 |
CLIFTON SHERRY K | Agent | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-15 | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-04 | CLIFTON, SHERRY K | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-30 | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL 32114 | - |
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 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-12 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5805647303 | 2020-04-30 | 0491 | PPP | 1326 South Ridgewood Avenue 14, Daytona Beach, FL, 32114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State