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 |
Name | Role | Address |
---|---|---|
CLIFTON SHERRY K | Agent | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
CLIFTON SHERRY K | President | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
CLIFTON SHERRY K | Secretary | 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
MARCLEY KATHLEEN | Treasurer | 1326 S RIDGEWOOD AVE STE 14, DAYTONA BEACH, FL, 32114 |
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 |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State