Search icon

CLIFTON MANAGEMENT, INC.

Company Details

Entity Name: CLIFTON MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
CLIFTON SHERRY K Agent 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114

President

Name Role Address
CLIFTON SHERRY K President 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114

Secretary

Name Role Address
CLIFTON SHERRY K Secretary 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114

Treasurer

Name Role Address
MARCLEY KATHLEEN Treasurer 1326 S RIDGEWOOD AVE STE 14, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2010-11-04 CLIFTON, SHERRY K No data
CHANGE OF MAILING ADDRESS 2009-04-30 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL 32114 No data

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

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State