Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CINEMATIQUE OF DAYTONA, INC.

Filing Information
N43077 59-3056941 04/22/1991 FL ACTIVE AMENDMENT 05/16/2022 NONE
Principal Address
242 S. BEACH STREET
DAYTONA BEACH, FL 32114

Changed: 04/11/2012
Mailing Address
P. O. BOX 1105
DAYTONA BEACH, FL 32115
Registered Agent Name & Address BUQUICCHIO, VINCENT
101 S PALMETTO AVE
SUITE 2
DAYTONA BEACH, FL 32114

Name Changed: 05/16/2022

Address Changed: 05/16/2022
Officer/Director Detail Name & Address

Title Secretary

Bonner, Davita
1785 S. Clyde Morris #102
Daytona Beach, FL 32119

Title Board Member

GISH, RUSSELL
242 S BEACH STREET
DAYTONA BEACH, FL 32114

Title VP OF PROGRAMMING

Kopald, Susan
1420 N. Atlantic Ave
1603
Daytona Beach, FL 32118

Title Board Member

Dunkel, Lee
94 Ormond Parkway
Ormond, FL 32174

Title Board Member

O'Shaughnessy, Jim
1210 Gamble Place
Daytona Beach, FL 32118

Title VP of Operations

Bailey, Jed
PO Box 263001
Daytona Beach, FL 32126

Title Board Member

SMITH, DEB
132 University Circle
Ormond Beach, FL 32176

Title Board Member

Raines, Susanne
111 Luna Circle
Ormond Beach, FL 32174

Title Board Member

DIGIACOMO, KAREN
242 SOUTH BEACH STREET
DAYTONA BEACH, FL 32114

Title Treasurer

Buquicchio, Vincent
101 S Palmetto Ave Ste 2
Daytona Beach, FL 32114

Title President

WINTERMUTH, ELLEN
155 Eastlake Dr
Orange City, FL 32763

Title Board Member

Castagnacci, David
242 S Beach St
Daytona Beach, FL 32114

Title Board Member

MATTHEWS, MARCELLE
242 S Beach St
Daytona Beach, FL 32114

Title Director

FRANCHINI, ROXANNE
242 SOUTH BEACH STREET
DAYTONA BEACH, FL 32114

Annual Reports
Report YearFiled Date
2022 02/23/2022
2023 04/27/2023
2024 04/13/2024

Document Images
04/13/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
02/23/2022 -- ANNUAL REPORT View image in PDF format
02/10/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
12/21/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
01/29/2011 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
08/09/2007 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
05/08/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- Amendment View image in PDF format
02/11/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
06/13/1996 -- ANNUAL REPORT View image in PDF format
07/03/1995 -- ANNUAL REPORT View image in PDF format